SPRINT LABELS LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 STRUCK OFF AND DISSOLVED

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

21/09/1121 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

24/12/1024 December 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LEWIS JARRATT / 01/10/2009

View Document

15/12/1015 December 2010 Annual return made up to 16 May 2009 with full list of shareholders

View Document

28/11/1028 November 2010 Annual return made up to 16 May 2008 with full list of shareholders

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY STANLEY LEWIS JARRATT

View Document

13/11/1013 November 2010 DISS40 (DISS40(SOAD))

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2006

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM THE OLD SCHOOL THE QUAY CORACLE WAY CARMARTHEN CARMARTHENSHIRE SA31 3JP

View Document

14/04/1014 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

16/12/0816 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: G OFFICE CHANGED 21/07/03 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

16/05/0316 May 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