SPLASH SPAS AND POOLS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

13/02/1413 February 2014 APPLICATION FOR STRIKING-OFF

View Document

12/02/1412 February 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

20/08/1320 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM
COUNTRYWIDE LONDON ROAD
TWYFORD
BERKSHIRE
RG10 9EQ

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 05/06/11 NO CHANGES

View Document

09/09/119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 05/06/10 NO CHANGES

View Document

09/03/109 March 2010 Annual return made up to 5 June 2009 with full list of shareholders

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

07/09/097 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM, THICKET LODGE, THICKET, MAIDENHEAD, BERKSHIRE, SL6 3QE

View Document

27/01/0927 January 2009 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/02/0718 February 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM:
52 MUCKLOW HILL, HALESOWEN, BIRMINGHAM, WEST MIDLANDS B62 8BL

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 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