SPRING PARTNERS LTD

Company Documents

DateDescription
26/01/1526 January 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/12/143 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

03/12/143 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/12/143 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
3 DERBY ROAD
RIPLEY
DERBYSHIRE
DE5 3EA

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAMBERS / 14/07/2014

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHAMBERS / 14/07/2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1318 December 2013 30/10/13 NO CHANGES

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM ARKWRIGHT

View Document

01/11/131 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/12/1210 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FAIRCLOUGH

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/11/1114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAMBERS / 29/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES ARKWRIGHT / 29/10/2009

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR MARK BARRY FAIRCLOUGH

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: F23 PRESTON TECHNOLOGY CENTRE, MARSH LANE MARSH LANE PRESTON PR1 8UQ UNITED KINGDOM

View Document

17/10/0817 October 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: 3 DERBY ROAD RIPLEY DERBY DERBYSHIRE DE5 3EA

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: F23 PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE PRESTON PR1 8UQ

View Document

02/10/082 October 2008 DIRECTOR RESIGNED NIGEL HAM

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/01/089 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/067 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/04/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 COMPANY NAME CHANGED THE PRINT HOUSE LIMITED CERTIFICATE ISSUED ON 19/05/04

View Document

11/05/0411 May 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: STIRLING HOUSE 8 SCEPTRE COURT, SCEPTRE WAY WALTON SUMMIT, PRESTON LANCASHIRE PR5 6AW

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 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