SPRINT R UK LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/10/1220 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONGFORD HOPE & CO (ACCOUNTANTS) LTD. / 06/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES DAVID ACKROYD / 06/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DARWIN

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM:
19 WATER STREET
SKIPTON
NORTH YORKSHIRE BD23 1PQ

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 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