SPRING.COM LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/102 December 2010 APPLICATION FOR STRIKING-OFF

View Document

11/02/1011 February 2010 SAIL ADDRESS CHANGED FROM: ADECCO HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD ENGLAND

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY GAVIN TAGG

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER DARRAUGH

View Document

05/11/085 November 2008 SECRETARY APPOINTED TIMOTHY BRIANT

View Document

05/11/085 November 2008 DIRECTOR APPOINTED NEIL THOMAS GEORGE MARTIN

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SEARLE / 17/04/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: SPRING GROUP PLC THIRD FLOOR 80 BISHOPSGATE LONDON EC2N 4AG

View Document

24/01/0524 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: C/O SPRING GROUP CHARTER HOUSE 1ST FLOOR WOODLANDS ROAD ALTRINCHAM CHESHIRE WA14 1HF

View Document

19/02/0419 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 REGISTERED OFFICE CHANGED ON 10/08/03 FROM: BURLINGTON HOUSE 20 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HH

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

08/08/018 August 2001 COMPANY NAME CHANGED SPRING IT PERSONNEL LIMITED CERTIFICATE ISSUED ON 08/08/01

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: EASTHAM HALL EASTHAM VILLAGE ROAD EASTHAM WIRRAL CH62 0AF

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS; AMEND

View Document

01/02/011 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 COMPANY NAME CHANGED SPRING.COM LIMITED CERTIFICATE ISSUED ON 03/03/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED NORTHUMBERLAND INFORMATION UTILI TY LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

15/09/9915 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 EXEMPTION FROM APPOINTING AUDITORS 25/07/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/01/9612 January 1996

View Document

12/01/9612 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995

View Document

28/04/9528 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9528 April 1995 ALTER MEM AND ARTS 24/04/95

View Document

15/02/9515 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: 11 ST JAMES`S SQUARE MANCHESTER M2 6DR

View Document

10/02/9510 February 1995

View Document

10/02/9510 February 1995

View Document

10/02/9510 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/02/959 February 1995 CHANGE OF NAME 30/01/95

View Document

09/02/959 February 1995 COMPANY NAME CHANGED OFFICEPERMIT LIMITED CERTIFICATE ISSUED ON 10/02/95

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/01/9529 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995

View Document

29/01/9529 January 1995

View Document

29/01/9529 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 Incorporation

View Document

03/01/953 January 1995 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