- Company Overview for SPRINT 1108 LIMITED (05792565)
- Filing history for SPRINT 1108 LIMITED (05792565)
- People for SPRINT 1108 LIMITED (05792565)
- Charges for SPRINT 1108 LIMITED (05792565)
- Insolvency for SPRINT 1108 LIMITED (05792565)
- More for SPRINT 1108 LIMITED (05792565)
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) |
---|---|---|---|
27 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
26 May 2015 | CH01 | Director's details changed for Mr Norman Henry Slater on 1 April 2015 | |
07 May 2015 | MR04 | Satisfaction of charge 16 in full | |
23 Mar 2015 | AP01 | Appointment of Mr Thomas Welsh as a director on 23 March 2015 | |
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
12 Mar 2014 | TM01 | Termination of appointment of Sheila Braude as a director | |
12 Mar 2014 | TM02 | Termination of appointment of Sheila Braude as a secretary | |
29 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
17 May 2013 | AP01 | Appointment of Mr Nicholas Maurice Slater as a director | |
17 May 2013 | TM01 | Termination of appointment of Monica Slater as a director | |
26 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
20 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
28 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
19 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
19 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
19 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
31 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
28 May 2012 | CH01 | Director's details changed for Mrs Monica Slater on 23 April 2012 |