- Company Overview for SPLYNTER LTD (05897576)
- Filing history for SPLYNTER LTD (05897576)
- People for SPLYNTER LTD (05897576)
- Charges for SPLYNTER LTD (05897576)
- More for SPLYNTER LTD (05897576)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Sep 2009 | 288b | Appointment Terminated Secretary ruth linden | |
24 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from unit R3 riverside block sheaf bank business park 20 prospect road sheffield south yorkshire S2 3EN | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
26 Sep 2008 | 363a | Return made up to 07/08/08; full list of members | |
05 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
11 Apr 2008 | 288c | Director's Change of Particulars / neale hakes / 11/04/2008 / HouseName/Number was: , now: 72; Street was: 41 woodstock road, now: skye edge road; Region was: , now: south yorkshire; Post Code was: S7 1HA, now: S2 5HB; Country was: , now: united kingdom | |
11 Dec 2007 | 288c | Director's particulars changed | |
02 Oct 2007 | 363a | Return made up to 07/08/07; full list of members | |
01 Oct 2007 | 288c | Director's particulars changed | |
13 Sep 2006 | 395 | Particulars of mortgage/charge | |
07 Aug 2006 | NEWINC | Incorporation |