SPRY SOLUTIONS LTD

Company Documents

DateDescription
05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

21/06/1121 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERETE MICHAEL NWAWUDU / 23/04/2010

View Document

21/07/1021 July 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEONWA ANDREW NWAWUDU / 23/04/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GIDEONWA ANDREW NWAWUDU / 23/04/2010

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 Annual return made up to 23 April 2009 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM:
CURZON HOUSE
64 CLIFTON STREET
LONDON
EC2A 4HB

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information