SPRING (EM) LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

12/03/1512 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 01/09/2014

View Document

12/03/1512 March 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 01/09/2014

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
11-15 FARM STREET
LONDON
W1J 5RS

View Document

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMOTHY JOHN MURPHY / 19/01/2010

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 19/01/2010

View Document

26/02/1026 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 19/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED TOMOTHY JOHN MURPHY

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR HELICAL NOMINEES LIMITED

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/02/058 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM:
ALLEN JONES HOUSE
JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE GL50 3SH

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED
EXCHANGE MORTGAGES LIMITED
CERTIFICATE ISSUED ON 24/09/03

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM:
MUNRO HOUSE
PORTSMOUTH ROAD
COBHAM
SURREY KT11 1TE

View Document

28/01/0228 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/01/0123 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED
EXCHANGE FS GROUP LIMITED
CERTIFICATE ISSUED ON 28/12/00

View Document

28/11/0028 November 2000 COMPANY NAME CHANGED
EMFINANCE LIMITED
CERTIFICATE ISSUED ON 28/11/00

View Document

01/06/001 June 2000 COMPANY NAME CHANGED
MONEYEXTRA MORTGAGES LIMITED
CERTIFICATE ISSUED ON 01/06/00

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM:
BRITANNIA WHARF
MONUMENT ROAD
WOKING
SURREY GU21 5LW

View Document

07/03/007 March 2000 COMPANY NAME CHANGED
EXCHANGE (E-LOAN) HOLDINGS LIMIT
ED
CERTIFICATE ISSUED ON 07/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

03/12/993 December 1999 S366A DISP HOLDING AGM 15/11/99

View Document

03/12/993 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 ALTER MEM AND ARTS 11/03/99

View Document

18/03/9918 March 1999 COMPANY NAME CHANGED
STEMPLATE LIMITED
CERTIFICATE ISSUED ON 19/03/99

View Document

19/01/9919 January 1999 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