SPRING RAM CORPORATION OVERSEAS LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON

View Document

08/10/148 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE SPRING RAM CORPORATION LIMITED / 07/02/2014

View Document

08/10/148 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 TERMINATE DIR APPOINTMENT

View Document

22/10/1322 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE SPRING RAM CORPORATION PLC / 22/03/2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MACKINNON

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MACKINNON

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

19/03/1319 March 2013 CURREXT FROM 30/09/2012 TO 30/03/2013

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER PEARSON

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

28/12/1228 December 2012 CORPORATE DIRECTOR APPOINTED THE SPRING RAM CORPORATION PLC

View Document

31/10/1231 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PRINCE

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

27/10/1127 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED PHILIP WHITE

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR LISA FLANNERY

View Document

12/11/1012 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/09

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT ROWE

View Document

24/10/0824 October 2008 RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 APT DIR'S 11/06/07

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 S366A DISP HOLDING AGM 23/12/99

View Document

23/01/0023 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

06/10/996 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 AUDITOR'S RESIGNATION

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM:
EUROWAY HOUSE
ROYDSDALE WAY EUROWAY
TRADING ESTATE BRADFORD
WEST YORKSHIRE BD4 6SJ

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM:
C/O THE SPRING RAM CORPORATION
PLC, PO BOX 11, SPRING BANK IND
EST, SOWERBY BRIDGE,
WEST YORKSHIRE HX6 3DA

View Document

02/10/972 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS; AMEND

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

30/09/9630 September 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/96

View Document

29/02/9629 February 1996 COMPANY NAME CHANGED
SPRING RAM CORPORATION MANAGEMEN
T SERVICES LIMITED
CERTIFICATE ISSUED ON 01/03/96

View Document

29/02/9629 February 1996 ￯﾿ᄑ NC 1000/200000
21/02

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

21/06/9421 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 03/01/93

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 ALTER MEM AND ARTS 27/11/91

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM:
41 PARK SQUARE
LEEDS
WEST YORKSHIRE
LS1 2NS

View Document

05/12/915 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/914 December 1991 COMPANY NAME CHANGED
SIMCO 435 LIMITED
CERTIFICATE ISSUED ON 05/12/91

View Document

20/09/9120 September 1991 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