SPRING IMAGE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064489000001 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR GEORGE RICHARD SPELLER |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, DIRECTOR GREGG SPELLER |
13/12/1413 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 4 RAWRETH BARNS DOUBLEGATE LANE WICKFORD ESSEX SS11 8UD |
04/01/144 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
13/12/1313 December 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK HILL |
13/12/1313 December 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL |
07/11/137 November 2013 | DIRECTOR APPOINTED MR KEVIN ANTONY HILL |
07/11/137 November 2013 | DIRECTOR APPOINTED MR MARK WILLIAM HILL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/07/1323 July 2013 | DIRECTOR APPOINTED MR GREGG SPELLER |
23/07/1323 July 2013 | APPOINTMENT TERMINATED, DIRECTOR LESLEY SPELLER |
24/12/1224 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/01/123 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/07/1121 July 2011 | PREVSHO FROM 31/12/2010 TO 31/10/2010 |
06/01/116 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JOAN SPELLER / 10/12/2009 |
16/03/1016 March 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM UNIT 2, RAWRETH BARNS DOUBLE GATE LANE WICKFORD ESSEX SS11 8UD |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY LINDA CHALCRAFT |
10/12/0710 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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