SPRINGS SANCTUARY SPA (SOUTH SHIELDS) LIMITED

04919092
WEST HOUSE 4 BOLDON LANE CLEARDON SUNDERLAND TYNE & WEAR SR6 7RH

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
11 Apr 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
21 Feb 2014 accounts Annual Accounts 4 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
20 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Oct 2012 accounts Annual Accounts 4 Buy now
08 Oct 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 accounts Annual Accounts 4 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
24 Mar 2011 accounts Annual Accounts 4 Buy now
20 Oct 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 accounts Annual Accounts 4 Buy now
25 Nov 2009 officers Appointment of director (Stanley Henry) 3 Buy now
14 Oct 2009 annual-return Annual Return 5 Buy now
14 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 officers Change of particulars for director (Michael Wilson) 2 Buy now
27 Mar 2009 accounts Annual Accounts 4 Buy now
16 Jan 2009 officers Appointment terminated director and secretary avril henry 1 Buy now
16 Jan 2009 officers Appointment terminated director stanley henry 1 Buy now
10 Oct 2008 annual-return Return made up to 02/10/08; full list of members 4 Buy now
17 Sep 2008 officers Director appointed michael wilson 1 Buy now
06 Mar 2008 accounts Annual Accounts 4 Buy now
09 Nov 2007 annual-return Return made up to 02/10/07; full list of members 3 Buy now
13 Feb 2007 accounts Annual Accounts 4 Buy now
17 Oct 2006 annual-return Return made up to 02/10/06; full list of members 3 Buy now
08 Feb 2006 accounts Annual Accounts 4 Buy now
07 Oct 2005 annual-return Return made up to 02/10/05; full list of members 3 Buy now
16 Feb 2005 accounts Annual Accounts 5 Buy now
04 Nov 2004 annual-return Return made up to 02/10/04; full list of members 7 Buy now
01 May 2004 mortgage Particulars of mortgage/charge 5 Buy now
23 Mar 2004 resolution Resolution 10 Buy now
24 Jan 2004 accounts Accounting reference date shortened from 31/10/04 to 30/06/04 1 Buy now
03 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 2003 mortgage Particulars of mortgage/charge 7 Buy now
13 Oct 2003 capital Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
10 Oct 2003 officers New director appointed 2 Buy now
10 Oct 2003 officers Secretary resigned 1 Buy now
10 Oct 2003 officers Director resigned 1 Buy now
10 Oct 2003 address Registered office changed on 10/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
02 Oct 2003 incorporation Incorporation Company 18 Buy now