SPRINT HOLDINGS LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHEN CHAPMAN / 01/01/2013

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN WILFRED STRATTON OPPENHEIMER / 01/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHEN CHAPMAN / 07/12/2009

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/06/0912 June 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/0916 April 2009 APPLICATION FOR STRIKING-OFF

View Document

23/03/0923 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM:
3 KNIGHT'S HILL SQUARE
WEST NORWOOD
LONDON
SE27 0HP

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM:
LYNWOOD HOUSE
CROFTON ROAD
ORPINGTON
KENT BR6 8QE

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

25/02/0325 February 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


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