- Company Overview for SPRINGTIME INVESTMENTS LIMITED (03656034)
- Filing history for SPRINGTIME INVESTMENTS LIMITED (03656034)
- People for SPRINGTIME INVESTMENTS LIMITED (03656034)
- More for SPRINGTIME INVESTMENTS LIMITED (03656034)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2012 | DS01 | Application to strike the company off the register | |
03 Feb 2012 | AP01 | Appointment of Mr Paul Joseph Glennon as a director on 10 February 2010 | |
23 Nov 2011 | AP04 | Appointment of Corporate Secretaries (Jersey) Limited as a secretary on 22 November 2011 | |
23 Nov 2011 | TM02 | Termination of appointment of Kleinwort Benson Secretarial Services Limited as a secretary on 22 November 2011 | |
16 Nov 2011 | AR01 |
Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-16
|
|
16 Nov 2011 | CH01 | Director's details changed for Mr Paul Joseph Glennon on 26 October 2011 | |
16 Nov 2011 | CC02 | Notice of removal of restriction on the company's articles | |
16 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2011 | TM01 | Termination of appointment of Peter Charles Scull as a director on 10 November 2011 | |
11 Nov 2011 | TM01 | Termination of appointment of Paul Joseph Glennon as a director on 10 November 2011 | |
11 Nov 2011 | TM01 | Termination of appointment of Paul Leonard Coundley as a director on 10 November 2011 | |
11 Nov 2011 | AP02 | Appointment of Corporate Directors (No 2) Limited as a director on 10 November 2011 | |
11 Nov 2011 | CH04 | Secretary's details changed for Close Secretarial Services Limited on 30 September 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Keith William Graham as a director on 16 August 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Jonathon Mark Nobes as a director on 16 August 2011 | |
28 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Dec 2010 | AD01 | Registered office address changed from 21 st Thomas Street Bristol Avon BS1 6JS on 15 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
31 Mar 2010 | CH01 | Director's details changed for Paul Leonard Coundley on 22 March 2010 | |
23 Feb 2010 | AP01 | Appointment of Mr Paul Joseph Glennon as a director | |
17 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Keith William Graham on 1 October 2009 |