SPRING SOLUTIONS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1318 September 2013 APPLICATION FOR STRIKING-OFF

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 16/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 16/05/2013

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CLARE ELIZABETH ROBINSON / 16/05/2013

View Document

24/04/1324 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM
24 BATH STREET
ABINGDON
OXON
OX14 3QH

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM
13 OAK INDUSTRIAL PARK
CHELMSFORD ROAD
GREAT DUNMOW
ESSEX
CM6 1XN

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 01/04/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0817 July 2008 SECRETARY APPOINTED CLARE ELIZABETH ROBINSON

View Document

17/07/0817 July 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN ROBINSON

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
ROSEWOOD SUITE
TERESA GAVIN HOUSE, SOUTHEND
ROAD, WOODFORD GREEN
ESSEX IG8 8FH

View Document

06/05/056 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM:
2 GROVE HILL
ORCHARD HILLS
WALSALL
WEST MIDLANDS WS5 3DA

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/02/991 February 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/04/977 April 1997 Incorporation

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