SPRINGTIME CONSULTING LTD

Company Documents

DateDescription
10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/01/1110 January 2011 CURREXT FROM 30/11/2010 TO 28/02/2011

View Document

19/11/1019 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN HARKIN / 23/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROBERT JARRATT / 23/11/2009

View Document

25/06/0925 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: 50 CRAIG HOUSE HARTINGTON ROAD EALING LONDON W13 8QJ

View Document

25/02/0925 February 2009 DIRECTOR'S PARTICULARS BERNARD HARKIN

View Document

18/03/0818 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: SUITE 1011, NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 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