SPRINGLE ENTERPRISES LTD

05375467
2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

Documents

Documents
Date Category Description Pages
10 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
25 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
11 Feb 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jul 2013 accounts Annual Accounts 6 Buy now
13 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2012 accounts Annual Accounts 4 Buy now
23 Jun 2012 annual-return Annual Return 3 Buy now
27 Jul 2011 accounts Annual Accounts 5 Buy now
23 Jun 2011 annual-return Annual Return 3 Buy now
23 Jun 2011 officers Appointment of secretary (Mr John Clive Andrews) 1 Buy now
30 Sep 2010 accounts Annual Accounts 13 Buy now
11 Jun 2010 officers Termination of appointment of secretary (John Andrews) 1 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Appointment of director (Mrs Joanne Slater) 2 Buy now
08 Jun 2010 officers Termination of appointment of director (Jennymark Formations Ltd) 1 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 officers Change of particulars for corporate director (Jennymark Formations Ltd) 2 Buy now
28 Nov 2009 accounts Annual Accounts 2 Buy now
17 Nov 2009 accounts Change Account Reference Date Company Current Shortened 2 Buy now
01 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
03 Mar 2009 annual-return Return made up to 24/02/09; full list of members 3 Buy now
08 Dec 2008 accounts Annual Accounts 2 Buy now
26 Mar 2008 annual-return Return made up to 24/02/08; full list of members 3 Buy now
24 Mar 2007 accounts Annual Accounts 1 Buy now
08 Mar 2007 annual-return Return made up to 24/02/07; full list of members 2 Buy now
02 Oct 2006 accounts Annual Accounts 1 Buy now
31 Mar 2006 annual-return Return made up to 24/02/06; full list of members 7 Buy now
21 Mar 2006 officers New secretary appointed 1 Buy now
21 Mar 2006 officers New director appointed 1 Buy now
02 Mar 2006 officers Secretary resigned 1 Buy now
01 Mar 2006 officers Director resigned 1 Buy now
31 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: ramsden barn standard lane bethersden kent TN26 3JR 1 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
21 Dec 2005 officers New secretary appointed 2 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: woodcote, glewstone ross-on-wye HR9 6AW 1 Buy now
19 Jul 2005 officers Director's particulars changed 1 Buy now
19 Jul 2005 officers Director's particulars changed 1 Buy now
09 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2005 incorporation Incorporation Company 8 Buy now