SPRINGWOOD MINING SERVICES

06932364
83 DUCIE STREET MANCHESTER M1 2JQ

Documents

Documents
Date Category Description Pages
21 Jun 2016 gazette Gazette Dissolved Liquidation 1 Buy now
21 Mar 2016 insolvency Liquidation Compulsory Completion 1 Buy now
24 Nov 2014 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
15 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Nov 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 gazette Gazette Notice Compulsary 1 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2013 annual-return Annual Return 3 Buy now
16 Jun 2012 annual-return Annual Return 3 Buy now
16 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2011 annual-return Annual Return 3 Buy now
11 Jul 2011 officers Change of particulars for director (Mr Peter Mulenga) 2 Buy now
11 Jul 2011 officers Change of particulars for director (Mrs Mwaka Namwila Mulenga) 2 Buy now
09 Jul 2011 officers Termination of appointment of director (Peter Mulenga) 1 Buy now
26 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2011 officers Appointment of director (Mrs Mwaka Namwila Mulenga) 2 Buy now
14 Nov 2010 annual-return Annual Return 3 Buy now
14 Nov 2010 officers Change of particulars for director (Peter Mulenga) 2 Buy now
03 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
01 Feb 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
03 Sep 2009 officers Director appointed peter mulenga 2 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from 39A wheatsheaf way linton cambridge cambridgeshire CB21 4XD 1 Buy now
12 Jun 2009 incorporation Incorporation Company 11 Buy now