SPARKSTART LIMITED

Company Documents

DateDescription
11/01/0711 January 2007 DISSOLVED

View Document

11/10/0611 October 2006 ADMINISTRATION TO DISSOLUTION

View Document

02/05/062 May 2006 ADMINISTRATORS PROGRESS REPORT

View Document

23/11/0523 November 2005 RESULT OF MEETING OF CREDITORS

View Document

15/11/0515 November 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

07/11/057 November 2005 STATEMENT OF PROPOSALS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

17/10/0517 October 2005 APPOINTMENT OF ADMINISTRATOR

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: DRAYTON ROAD MONKSPATH SHIRLEY SOLIHULL WEST MIDLANDS B90 4NG

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/11/9916 November 1999 S80A AUTH TO ALLOT SEC 04/11/99 S366A DISP HOLDING AGM 04/11/99 S252 DISP LAYING ACC 04/11/99 S386 DIS APP AUDS 04/11/99 S369(4) SHT NOTICE MEET 04/11/99

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/02/98;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/06/9011 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 B/I 9000 ORD SHARES 12/12/88

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 NC INC ALREADY ADJUSTED

View Document

02/02/892 February 1989 � NC 1000/10000 12/12/

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: G OFFICE CHANGED 31/01/89 93 STRATFORD RD SHIRLEY W MIDS B90 3NB

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

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