SPRINGFIELD DEVELOPMENTS (ECCLES) LIMITED
Company number 07511002
- Company Overview for SPRINGFIELD DEVELOPMENTS (ECCLES) LIMITED (07511002)
- Filing history for SPRINGFIELD DEVELOPMENTS (ECCLES) LIMITED (07511002)
- People for SPRINGFIELD DEVELOPMENTS (ECCLES) LIMITED (07511002)
- Charges for SPRINGFIELD DEVELOPMENTS (ECCLES) LIMITED (07511002)
- More for SPRINGFIELD DEVELOPMENTS (ECCLES) LIMITED (07511002)
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) |
---|---|---|---|
12 Mar 2013 | AD01 | Registered office address changed from 8Th Floor 1 New York Street Manchester Greater Manchester M1 4AD on 12 March 2013 | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
24 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2011 | AP01 | Appointment of Ross Beamish Seaton as a director | |
12 Apr 2011 | AP01 | Appointment of Dr Rashmi Dev-Jairath as a director | |
12 Apr 2011 | AP01 | Appointment of Dr Tin Nwe Aye as a director | |
12 Apr 2011 | TM02 | Termination of appointment of George Davies (Nominees) Limited as a secretary | |
12 Apr 2011 | TM01 | Termination of appointment of David Easdown as a director | |
31 Jan 2011 | NEWINC |
Incorporation
|