SPRINGVALE LETTINGS LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

24/11/2224 November 2022 Application to strike the company off the register

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-05 with updates

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR DARRELL BOYD MCINTYRE / 20/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL BOYD MCINTYRE / 20/11/2020

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 3&4 CRANMERE COURT,CLOSELUSTLEIGH MATFORD BUSINESS PARK EXETER EX2 8PW UNITED KINGDOM

View Document

05/11/205 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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