Sparks Direct Ltd

04478644
3RD Floor South Suite One Jubilee Street BN1 1GE

Documents

Documents
Date Category Description Pages
24 Sep 2010 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
24 Jun 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
26 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
23 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Apr 2009 resolution Resolution 1 Buy now
03 Apr 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Apr 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from 3RD floor south suite one jubilee street brighton east sussex BN1 1GE 1 Buy now
21 Dec 2008 accounts Annual Accounts 5 Buy now
20 Nov 2008 annual-return Return made up to 03/07/08; full list of members 4 Buy now
20 Nov 2008 officers Director and Secretary's Change of Particulars / sandra stubbs / 19/11/2008 / HouseName/Number was: , now: 32; Street was: 32 longlands, now: longlands 1 Buy now
13 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2007 annual-return Return made up to 03/07/07; full list of members 2 Buy now
10 Aug 2007 accounts Annual Accounts 3 Buy now
29 Apr 2007 address Registered office changed on 29/04/07 from: 15 grafton road worthing west sussex BN11 1QR 1 Buy now
09 Feb 2007 accounts Annual Accounts 6 Buy now
06 Jul 2006 annual-return Return made up to 03/07/06; full list of members 2 Buy now
07 Oct 2005 officers New director appointed 2 Buy now
26 Sep 2005 accounts Annual Accounts 5 Buy now
18 Jul 2005 annual-return Return made up to 03/07/05; full list of members 3 Buy now
12 Oct 2004 accounts Annual Accounts 5 Buy now
12 Aug 2004 annual-return Return made up to 03/07/04; full list of members 7 Buy now
13 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
01 Apr 2004 officers New secretary appointed 2 Buy now
05 Feb 2004 accounts Annual Accounts 6 Buy now
16 Jul 2003 annual-return Return made up to 03/07/03; full list of members 7 Buy now
01 Jun 2003 capital Particulars of contract relating to shares 4 Buy now
01 Jun 2003 capital Ad 08/10/02--------- £ si 100@1=100 £ ic 100/200 2 Buy now
17 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
27 Aug 2002 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
27 Aug 2002 officers New director appointed 2 Buy now
27 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
27 Aug 2002 capital Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Aug 2002 address Registered office changed on 22/08/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ 1 Buy now
22 Aug 2002 officers Director resigned 1 Buy now
22 Aug 2002 officers Secretary resigned 1 Buy now
05 Jul 2002 incorporation Incorporation Company 17 Buy now