SPRINT 1011 LIMITED

Company Documents

DateDescription
12/12/1112 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1112 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011:LIQ. CASE NO.1

View Document

07/06/107 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008894

View Document

07/06/107 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/06/107 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 4 CHISLETT CLOSE BURSCOUGH LANCASHIRE L40 7UN

View Document

12/05/1012 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STPEHEN JOHN GAMBLE / 07/04/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: G OFFICE CHANGED 01/08/05 BEECH HOUSE 140 LIVERPOOL ROAD RUFFORD L40 1SB

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: G OFFICE CHANGED 26/05/05 4 CHISLETT CLOSE BURSCOUGH ORMSKIRK LANCASHIRE L40 7UH

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: G OFFICE CHANGED 23/05/05 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 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