BIG SPARK PUBLISHING LIMITED

Company Documents

DateDescription
01/06/131 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/03/131 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN FORSTER / 30/03/2011

View Document

30/03/1130 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/03/1130 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/03/1130 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006000

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

28/02/1128 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PARKER

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM COWGILL HOLLOWAY LLP 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART REGINALD PARKER / 01/10/2010

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

20/08/0920 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR APPOINTED ANDREW COLIN FORSTER

View Document

10/10/0810 October 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0812 September 2008 SECRETARY RESIGNED DAVID BENTLEY

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: BIG SPARK, BURY BUSINESS CENTRE KAY STREET BURY LANCASHIRE BL9 6BU

View Document

05/06/085 June 2008 PREVSHO FROM 31/07/2008 TO 31/12/2007

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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