SPRINGWOOD DESIGN LTD.

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/104 October 2010 APPLICATION FOR STRIKING-OFF

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRY RAYNER / 09/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 1 February 2010

View Document

04/08/104 August 2010 PREVSHO FROM 30/06/2010 TO 01/02/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 32 DUCK LANE HADDENHAM ELY CAMBRIDGESHIRE CB6 3UE

View Document

09/08/999 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 44 LYLES ROAD COTTENHAM CAMBRIDGE CB4 4QR

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/969 August 1996 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company