SPARTA CONTRACTS LTD

Company Documents

DateDescription
28/03/1828 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/12/1728 December 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

07/06/177 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/04/2017:LIQ. CASE NO.1

View Document

03/05/163 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/05/163 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

03/05/163 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM
3 DERBY ROAD
RIPLEY
DERBYSHIRE
DE5 3EA

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED EVER CONTRACTS LIMITED
CERTIFICATE ISSUED ON 17/03/16

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LOUISE MURPHY / 27/07/2015

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED SPARTA CONTRACTS LTD
CERTIFICATE ISSUED ON 14/05/15

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1126 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SMITH COOPER WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

06/07/106 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LOUISE MURPHY / 20/06/2010

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM 1 PRIMROSE BANK ETWALL DERBY DERBYSHIRE DE65 6NX UNITED KINGDOM

View Document

13/08/0913 August 2009 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

24/06/0924 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LISA O'DONOVAN LIMITED


  • 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