Spring Shades Dyers LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 5, 2011)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SPRING SHADES DYERS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06497181 |
Record last updated | Sunday, December 29, 2013 12:37:15 PM UTC |
Official Address | 19 Charlotte House Market Place Bingham East There are 167 companies registered at this street |
Locality | Bingham East |
Region | Nottinghamshire, England |
Postal Code | NG138AP |
Sector | Finishing of textiles |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 19, 2013 | Appointment of a man as Director |  |
Registry | Sep 28, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jun 28, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Dec 18, 2012 | Liquidator's progress report |  |
Registry | Nov 2, 2011 | Statement of company's affairs |  |
Registry | Nov 2, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Nov 2, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Oct 19, 2011 | Resignation of one Accountant and one Director (a man) |  |
Registry | Oct 19, 2011 | Resignation of one Director |  |
Registry | Oct 12, 2011 | Change of registered office address |  |
Registry | Oct 5, 2011 | Resignation of 2 people: one Director-Dyer, one Secretary (a man) and one Director (a man) |  |
Registry | Oct 5, 2011 | Appointment of a man as Director and Accountant |  |
Registry | Oct 5, 2011 | Appointment of a man as Director |  |
Registry | Oct 5, 2011 | Resignation of one Director |  |
Registry | Oct 5, 2011 | Resignation of one Secretary |  |
Registry | Jul 26, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Apr 5, 2011 | Annual accounts |  |
Registry | Mar 15, 2011 | Annual return |  |
Registry | Mar 19, 2010 | Annual return 6497... |  |
Registry | Jan 25, 2010 | Change of registered office address |  |
Registry | Dec 6, 2009 | Change of accounting reference date |  |
Registry | Jul 1, 2009 | Particulars of a mortgage or charge |  |
Registry | Jun 22, 2009 | Particulars of a mortgage or charge 6497... |  |
Registry | Apr 6, 2009 | Annual return |  |
Registry | Apr 6, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 31, 2009 | Notice of change of directors or secretaries or in their particulars 6497... |  |
Financials | Feb 25, 2009 | Annual accounts |  |
Registry | Feb 12, 2009 | Change of accounting reference date |  |
Registry | Feb 18, 2008 | Appointment of a secretary |  |
Registry | Feb 18, 2008 | Appointment of a director |  |
Registry | Feb 18, 2008 | Change in situation or address of registered office |  |
Registry | Feb 18, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 12, 2008 | Two appointments: 2 men |  |
Registry | Feb 12, 2008 | Resignation of a director |  |
Registry | Feb 12, 2008 | Resignation of a secretary |  |
Registry | Feb 7, 2008 | Two appointments: 2 companies |  |