LIFESPRING (UK) LTD

Company Documents

DateDescription
21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ZENGCHUAN JIA

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED ZENGCHUAN JIA

View Document

05/04/125 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JIANG HUANG

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JIANGJIANG JIA

View Document

14/07/1114 July 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR ZENGCHUAN JIA

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 87 NORTH ROAD POOLE DORSET BH14 0LT

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIANG FENG HUANG / 09/03/2010

View Document

24/05/1024 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MISS JIANGJIANG JIA

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR ZENG JIA

View Document

06/06/096 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JIANG HUANG / 18/05/2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZENG JIA / 18/05/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 42 CROMWELL COURT CROMWELL ROAD SALFORD MANCHESTER M6 6SB

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 20 LANGLEY ROAD SLOUGH BERKSHIRE SL3 7AB

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/059 March 2005 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