SPARKY STONE LIMITED

Company Documents

DateDescription
06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR GILES ATKINSON

View Document

25/11/1025 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHANIE HILL

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 4/5 BRIDGE STREET BATH BA2 4AP ENGLAND

View Document

23/04/1023 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY LYNNE BLOODWORTH / 31/12/2009

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HILL

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN BLOODWORTH

View Document

11/03/0811 March 2008 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