SPARK TECHNOLOGY SERVICES LIMITED



Company Documents

DateDescription
01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

08/08/238 August 2023 Certificate of change of name

View Document

02/08/232 August 2023 Registered office address changed from 5 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England to 5 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2023-08-02

View Document

27/07/2327 July 2023 Registered office address changed from Unit 1, Royal Business Park King Street Pontefract WF8 4AH England to 5 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2023-07-27

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Full accounts made up to 2021-03-26

View Document

25/11/2125 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

07/07/217 July 2021 Appointment of Mr Brian Beattie as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Mark Miller as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Robert James Turner as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Matthew Gerard John O'donovan as a director on 2021-07-01

View Document

07/07/217 July 2021 Notification of Kinetic Solutions Limited as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Cessation of Hospedia Holdings Limited as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Termination of appointment of Nick Kaiser as a director on 2021-07-01

View Document

07/07/217 July 2021 Termination of appointment of Jonathan Musker as a director on 2021-07-01

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR JONATHAN MUSKER

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN VON BISMARCK

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM LANDMARK PLACE 1-5 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EJ

View Document

10/01/2010 January 2020 SECOND FILING OF AP01 FOR NICK KAISER

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR NICK KAIZER

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBB WARWICK

View Document (might not be available)

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHAWN MCMORRAN

View Document (might not be available)

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 29/03/19

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/03/1830 March 2018 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED KONSTANTIN VON BISMARCK

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE JOHNSON

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

25/03/1625 March 2016 FULL ACCOUNTS MADE UP TO 25/03/16

View Document

02/09/152 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES RALPH

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES RALPH

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 27/03/15

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEIL

View Document

21/08/1421 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

21/08/1321 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

29/03/1329 March 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/08/1223 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED ROBB CURTIS WARWICK

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 1-5 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EJ UNITED KINGDOM

View Document

22/08/1122 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 25/03/11

View Document

07/02/117 February 2011 DIRECTOR APPOINTED CHARLES PHILIP RALPH

View Document

07/02/117 February 2011 SECRETARY APPOINTED CHARLES PHILIP RALPH

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR KULWARN DHOOT

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY KULWARN DHOOT

View Document

19/10/1019 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM LANDMARK PLACE 4 WINDSOR ROAD SLOUGH SL1 2EJ UNITED KINGDOM

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SHERWOOD / 30/07/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL WEIL / 30/07/2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KULWARN SINGH DHOOT / 30/07/2010

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/09/102 September 2010 DIRECTOR APPOINTED STEVE JOHNSON

View Document

02/09/102 September 2010 DIRECTOR APPOINTED SHAWN ALLISTER MCMORRAN

View Document

02/09/102 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/102 September 2010 ADOPT ARTICLES 19/08/2010

View Document

02/09/102 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHERWOOD

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM THAMES VALLEY COURT 183-187 BATH ROAD SLOUGH BERKSHIRE SL1 4AA

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/06/101 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/04/1019 April 2010 SECTION 519

View Document

07/04/107 April 2010 AUDITOR'S RESIGNATION

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GRACE

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KULWARN SINGH DHOOT / 20/01/2010

View Document

28/08/0928 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 SECRETARY APPOINTED MR KULWARN SINGH DHOOT

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL ABBOTT

View Document

04/06/094 June 2009 DIRECTOR APPOINTED KULWARN SINGH DHOOT

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

07/01/097 January 2009 DIRECTOR APPOINTED TIMOTHY PAUL WEIL

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED DAVID ALLEN GRACE

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/10/087 October 2008 COMPANY NAME CHANGED PATIENTLINE UK LIMITED CERTIFICATE ISSUED ON 07/10/08

View Document

07/10/087 October 2008 COMPANY NAME CHANGED PATIENTLINE UK LIMITED CERTIFICATE ISSUED ON 07/10/08; RESOLUTION PASSED ON 07/10/08

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY TIM SHERWOOD

View Document

06/10/086 October 2008 SECRETARY RESIGNED TIM SHERWOOD

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY APPOINTED TIM SHERWOOD

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WINKS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR BRENT MARSHALL

View Document

05/08/085 August 2008 DIRECTOR RESIGNED NICHOLAS WINKS

View Document

05/08/085 August 2008 DIRECTOR RESIGNED BRENT MARSHALL

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENT MARSHALL / 19/02/2008

View Document

03/03/083 March 2008 DIRECTOR'S PARTICULARS BRENT MARSHALL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document



23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

25/03/0525 March 2005 FULL ACCOUNTS MADE UP TO 25/03/05

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: CONNAUGHT HOUSE 2ND FLOOR 46/48 HIGH STREET SLOUGH BERKSHIRE SL1 1ELBZ

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: G OFFICE CHANGED 29/10/03 CONNAUGHT HOUSE 2ND FLOOR 46/48 HIGH STREET SLOUGH BERKSHIRE SL1 1ELBZ

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 CONVE 11/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0225 October 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0225 October 2002 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0225 October 2002 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0225 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0214 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 COMPANY NAME CHANGED PATIENTLINE LIMITED CERTIFICATE ISSUED ON 09/03/01

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/9911 October 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/983 November 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/09/973 September 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/10/9631 October 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/10/9631 October 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/10/9631 October 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/10/9631 October 1996 ALTER MEM AND ARTS 16/10/96

View Document

31/10/9631 October 1996 REREGISTRATION PLC-PRI 16/10/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/09/943 September 1994 SECRETARY RESIGNED

View Document (might not be available)

03/09/943 September 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document (might not be available)

17/08/9417 August 1994 £ NC 100000/2400000 05/08/94

View Document

17/08/9417 August 1994 ADOPT MEM AND ARTS 05/08/94

View Document

17/08/9417 August 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/08/94

View Document (might not be available)

11/08/9411 August 1994 £ NC 50000/100000 25/07/94

View Document

11/08/9411 August 1994 NC INC ALREADY ADJUSTED 25/07/94

View Document (might not be available)

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/07/9411 July 1994 APPLICATION COMMENCE BUSINESS

View Document (might not be available)

11/07/9411 July 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document (might not be available)

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document (might not be available)

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: LITTLEWORTH SPINNEY COMMON LANE LITTLEWORTH COMMON BURNHAM BUCKS SL1 8PP

View Document (might not be available)

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: G OFFICE CHANGED 08/03/94 LITTLEWORTH SPINNEY COMMON LANE LITTLEWORTH COMMON BURNHAM BUCKS SL1 8PP

View Document (might not be available)

08/03/948 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/09/939 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

09/09/939 September 1993 DIRECTOR RESIGNED

View Document (might not be available)

30/07/9330 July 1993 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