THINKSPARK LIMITED

Company Documents

DateDescription
17/07/1417 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 SHARES RE-DESIGNATED 24/01/2014

View Document

15/07/1415 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / KATJA GARNER / 13/03/2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
THE BYRE HALL FARM THE BYRE
WINDLEY
BELPER
DERBYSHIRE
DE56 2LP
UNITED KINGDOM

View Document

04/07/134 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY GARNER / 13/03/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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