- Company Overview for SPRING BOARD CIRCUITS LIMITED (04570841)
- Filing history for SPRING BOARD CIRCUITS LIMITED (04570841)
- People for SPRING BOARD CIRCUITS LIMITED (04570841)
- More for SPRING BOARD CIRCUITS LIMITED (04570841)
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) |
---|---|---|---|
03 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
03 Aug 2011 | AD01 | Registered office address changed from 5 Cottage Common Loughton Milton Keynes MK5 8AE United Kingdom on 3 August 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
03 Aug 2011 | TM02 | Termination of appointment of Richard Galloway as a secretary | |
02 Aug 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
29 Jul 2011 | RT01 | Administrative restoration application | |
07 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
08 Jan 2010 | AD01 | Registered office address changed from Unit 1/2 Chapel Farm Hanslope Road Hartwell Northamptonshire NN7 2EV on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Kevin John Crocker on 1 November 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Carol Denise Crocker on 1 November 2009 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
22 Jan 2009 | 363a | Return made up to 23/10/08; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
24 Oct 2007 | 363a | Return made up to 23/10/07; full list of members |