SPHERE DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
04/01/144 January 2014 DISS40 (DISS40(SOAD))

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
UNIT 68, BOWERS MILL BRANCH ROAD
BARKISLAND
HALIFAX
HX4 0AD
ENGLAND

View Document

03/01/143 January 2014 Annual return made up to 13 August 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCALLUM / 01/01/2014

View Document

08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

30/08/1230 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DISS40 (DISS40(SOAD))

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

12/10/1112 October 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information