SPRINGS ETERNAL 9 UNLIMITED

Company Documents

DateDescription
27/01/1627 January 2016 ORDER OF COURT - RESTORATION

View Document

20/08/0820 August 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/0814 May 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/0829 February 2008 APPLICATION FOR STRIKING-OFF

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM:
19 CAVENDISH SQUARE
LONDON
W1A 2AW

View Document

12/01/0712 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 MEMORANDUM OF ASSOCIATION

View Document

12/01/0712 January 2007 NC INC ALREADY ADJUSTED
27/09/06

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/072 January 2007 ARTICLES OF ASSOCIATION

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 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


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