SPARK BLAZER LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/0929 October 2009 APPLICATION FOR STRIKING-OFF

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/11/082 November 2008 SECRETARY APPOINTED CHARLES HUMPHREY WARDEN

View Document

02/11/082 November 2008 APPOINTMENT TERMINATED SECRETARY LISA PUGH

View Document

11/04/0811 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED THE VERY NICE BLIND & CURTAIN CO MPANY LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: G OFFICE CHANGED 29/06/05 14 ORCHARD DRIVE, TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6DZ

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 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