SPRING (ITE) LIMITED

Company Documents

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

View Document

18/08/1418 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
11-15 FARM STREET
LONDON
W1J 5RS

View Document

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

View Document

06/08/136 August 2013 Annual return made up to 5 June 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

21/06/1221 June 2012 Annual return made up to 5 June 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

07/06/117 June 2011 Annual return made up to 5 June 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

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MURPHY / 05/06/2010

View Document

07/06/107 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 05/06/2010

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 05/06/2010

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 TIMOTHY JOHN MURPHY

View Document

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

View Document

29/07/0929 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

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

View Document

16/08/0716 August 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

29/06/0629 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/052 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

28/06/0428 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM:
ALLEN JONES HOUSE
JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE GL50 3SH

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED
THE INSURANCE TRADING EXCHANGE L
IMITED
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

11/06/0311 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/06/0224 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

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

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

12/06/0112 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 S366A DISP HOLDING AGM 29/05/01

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 S386 DISP APP AUDS 29/05/01

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AB

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED
EXCHANGE FS LIMITED
CERTIFICATE ISSUED ON 16/02/01

View Document

08/11/008 November 2000 COMPANY NAME CHANGED
EXCHANGE FN LIMITED
CERTIFICATE ISSUED ON 08/11/00

View Document

07/11/007 November 2000 COMPANY NAME CHANGED
WIREFLY LIMITED
CERTIFICATE ISSUED ON 07/11/00

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED
ALNERY NO.2058 LIMITED
CERTIFICATE ISSUED ON 20/10/00

View Document

05/06/005 June 2000 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