GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 067767800011, created on August 9, 2022
filed on: 11th, August 2022
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 067767800010, created on September 2, 2021
filed on: 6th, September 2021
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 067767800009, created on September 2, 2021
filed on: 6th, September 2021
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 067767800008, created on November 27, 2020
filed on: 3rd, December 2020
| mortgage
|
Free Download
(161 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067767800007, created on October 1, 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(63 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 067767800006, created on August 17, 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067767800005, created on August 17, 2016
filed on: 23rd, August 2016
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067767800004, created on September 8, 2015
filed on: 15th, September 2015
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 067767800003, created on September 8, 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 16, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 18, 2013: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, April 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Dtm Legal Llp Archway House Station Road Chester Cheshire CH1 3DR
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, September 2011
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, September 2011
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, June 2011
| mortgage
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(13 pages)
|
MISC |
Section 517
filed on: 14th, February 2011
| miscellaneous
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 17th, January 2011
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2010
| mortgage
|
Free Download
(6 pages)
|
CERTNM |
Company name changed sparks marine LIMITEDcertificate issued on 17/01/10
filed on: 17th, January 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 12, 2009
filed on: 12th, December 2009
| resolution
|
Free Download
(1 page)
|
288a |
On September 30, 2009 Director appointed
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to September 30, 2009 - Annual return with full member list
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2009
| gazette
|
Free Download
(1 page)
|
288b |
On December 23, 2008 Appointment terminated director
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2008
| incorporation
|
Free Download
(12 pages)
|