SPRINGBOARD (BOURNEMOUTH) LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WELSH / 26/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM DELLA WELSH / 26/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 S366A DISP HOLDING AGM 03/09/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: G OFFICE CHANGED 11/04/00 84 HANKINSON ROAD BOURNEMOUTH DORSET BH9 1HP

View Document

12/01/0012 January 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: G OFFICE CHANGED 26/10/99 31 CORSHAM STREET LONDON N1 6DR

View Document

19/10/9919 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9919 October 1999 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