SPRITE PROJECTS LIMITED

Company Documents

DateDescription
06/05/226 May 2022 Termination of appointment of Julie Ann Sluman as a secretary on 2009-06-03

View Document

06/05/226 May 2022 Termination of appointment of Robert William George Sluman as a director on 2009-06-03

View Document

06/05/226 May 2022 Termination of appointment of Julie Ann Sluman as a director on 2009-06-03

View Document

24/06/0924 June 2009 ORDER OF COURT TO WIND UP

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/04/0624 April 2006 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 23/06/04; CHANGE OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/12/9822 December 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FIRST GAZETTE

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98

View Document

11/08/9711 August 1997 ADOPT MEM AND ARTS 29/07/97

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

23/06/9723 June 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