SPRINT COMMUNICATION SERVICES LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1321 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

04/04/134 April 2013 ORDER OF COURT TO RESCIND WINDING UP

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR LUCKY ANAND

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCKY ANAND / 31/01/2013

View Document

22/11/1222 November 2012 ORDER OF COURT TO WIND UP

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM NO 3 BASHLEY ROAD PARK ROYAL LONDON NW10 6SL

View Document

17/08/1217 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVLEEN KAUR SHARMA / 01/05/2010

View Document

02/08/102 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCKY ANAND / 01/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAVLEEN SHARMA / 01/03/2009

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCKY ANAND / 01/03/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 15/05/01; NO CHANGE OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 316 EDGWARE ROAD LONDON W2 1DY

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/07/9823 July 1998 £ NC 1000/10000 10/07/98

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 10/07/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 70-74 CITY ROAD LONDON EC1Y 2BJ

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 Incorporation

View Document

15/05/9715 May 1997 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