SPRING RAM KITCHENS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Registered office address changed to PO Box 4385, 02744333 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR CRS OLD LIMITED

View Document

23/09/1423 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE SPRING RAM CORPORATION LIMITED / 06/02/2014

View Document

07/08/147 August 2014 TERMINATE DIR APPOINTMENT

View Document

24/09/1324 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

24/09/1324 September 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

02/01/132 January 2013 CORPORATE DIRECTOR APPOINTED THE SPRING RAM CORPORATION PLC

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER PEARSON

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

18/09/1218 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

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

View Document

14/09/1114 September 2011 Annual return made up to 26 August 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

21/09/1021 September 2010 26/08/10 NO CHANGES

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS

View Document

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

View Document

25/10/0725 October 2007 AUDITOR'S RESIGNATION

View Document

13/09/0713 September 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

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

View Document

13/09/0613 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

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

View Document

30/09/9930 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 � NC 50000/30000000 23/09/99

View Document

24/09/9924 September 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/9924 September 1999 REREGISTRATION PLC-PRI 23/09/99

View Document

24/09/9924 September 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/9924 September 1999 ADOPT MEM AND ARTS 23/09/99

View Document

24/09/9924 September 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/08/9927 August 1999 AUDITOR'S RESIGNATION

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

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

View Document

04/09/984 September 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

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

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: G OFFICE CHANGED 07/01/98 PO BOX 11 SPRING BANK INDUSTRIAL ESTATE SOWERBY BRIDGE,HALIFAX WEST YORKSHIRE.HX6 3DA

View Document

02/01/982 January 1998 COMPANY NAME CHANGED NEXT DIMENSION PLC CERTIFICATE ISSUED ON 05/01/98

View Document

26/09/9726 September 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

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

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

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

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

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

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

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

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

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

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

View Document

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

View Document

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

View Document

03/09/943 September 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

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

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/09/9322 September 1993 NEW SECRETARY APPOINTED

View Document

22/09/9322 September 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 SECRETARY RESIGNED

View Document

05/10/925 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: G OFFICE CHANGED 05/10/92 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 COMPANY NAME CHANGED NDZ PLC CERTIFICATE ISSUED ON 14/09/92

View Document

02/09/922 September 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/09/922 September 1992 APPLICATION COMMENCE BUSINESS

View Document

26/08/9226 August 1992 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