SPARKFORD ENGINEERED PRODUCTS LTD

Company Documents

DateDescription
17/08/1517 August 2015 ORDER OF COURT - RESTORATION

View Document

06/03/036 March 2003 DISSOLVED

View Document

06/12/026 December 2002 RETURN OF FINAL MEETING RECEIVED

View Document

24/10/0224 October 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/05/021 May 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/10/0129 October 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/04/0126 April 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/11/006 November 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/04/0027 April 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/11/9922 November 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/04/991 April 1999 O/C 18/1/99 REM/APPT LIQ

View Document

18/03/9918 March 1999 STATEMENT OF AFFAIRS

View Document

12/03/9912 March 1999 APPOINTMENT OF LIQUIDATOR

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM:
GUEST & CO CORPORATE HOUSE
30 NEWTOWN
UCKFIELD
EAST SUSSEX TN22 5DD

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM:
UNIT 7 BROOKFIELD DRIVE
OFF WALSALL ROAD
CANNOCK
STAFFS WS11 3JN

View Document

29/10/9829 October 1998 APPOINTMENT OF LIQUIDATOR

View Document

29/10/9829 October 1998 SPECIAL RESOLUTION TO WIND UP

View Document

29/10/9829 October 1998 DECLARATION OF SOLVENCY

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/12/9711 December 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/01/9427 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9427 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM:
CHASE ROAD
BROWNHILLS
WALSALL
WEST MIDLANDS WS8 6JT

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

05/03/925 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/02/9221 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 COMPANY NAME CHANGED
SPARKFORD WELLS LIMITED
CERTIFICATE ISSUED ON 24/01/92

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 ￯﾿ᄑ NC 100/100000
03/12/91

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9120 August 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ADOPT MEM AND ARTS 070987

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 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