SPRINGS SANCTUARY SPA (LOW FELL) LIMITED

Company Documents

DateDescription
14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN

View Document

13/03/1313 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1313 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/03/1313 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM WEST HOUSE 4 BOLDON LANE CLEADON SUNDERLAND TYNE & WEAR SR6 7RH

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED STANLEY HENRY

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WYNCH BEAUMONT GOWLING / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED JAMES WYNCH BEAUMONT GOWLING

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AVRIL HENRY

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY HENRY

View Document

10/10/0810 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 ML28 AA 30/06/04 ON WRONG CO NO

View Document

04/11/044 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/042 February 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: G OFFICE CHANGED 10/10/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information