VIDEO SPARK LTD

Company Documents

DateDescription
02/04/122 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 COMPANY NAME CHANGED DIGITAL BAGEL LTD CERTIFICATE ISSUED ON 03/11/10

View Document

03/11/103 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 2 SUMMIT HOUSE LONDON ROAD HARROW ON THE HILL MIDDLESEX HA1 3HD ENGLAND

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR ANDREW PETER BABER

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY SHAHEEN SHAIKH

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR OMER JAMIL SHAIKH

View Document

09/04/109 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR MUNIZA SHAIKH

View Document

18/03/0918 March 2009 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