SPRINGMAX LTD

Company Documents

DateDescription
29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/147 February 2014 APPLICATION FOR STRIKING-OFF

View Document

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/03/1328 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DALE BOWIE / 30/04/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BOWIE / 30/04/2008

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: GISTERED OFFICE CHANGED ON 12/03/2008 FROM BARTON LODGE COTTAGE DRIFT ROAD WINKFIELD WINDSOR SL4 4RL

View Document

27/09/0727 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 FLAT 2 23 THE BARONS 23 THE BARONS ST MARGARETS TW1 2AP

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: G OFFICE CHANGED 08/11/06 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information