Teacup Projects LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 27, 2015)
- shareholder details and share percentages
- 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
|
SPARKLE ST. MERCHANDISE LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04408001 |
Record last updated | Sunday, July 10, 2016 9:07:08 PM UTC |
Official Address | 18 Sparkle Street Manchester M12na City Centre There are 22 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M12NA |
Sector | Other retail sale not in stores, stalls or markets |
Visits
Document Type | Publication date | Download link | |
Financials | Jun 8, 2016 | Annual accounts |  |
Registry | Apr 22, 2016 | Annual return |  |
Registry | Dec 24, 2015 | Change of accounting reference date |  |
Registry | Apr 16, 2015 | Annual return |  |
Registry | Apr 16, 2015 | Change of particulars for director |  |
Registry | Apr 16, 2015 | Change of particulars for secretary |  |
Financials | Mar 27, 2015 | Annual accounts |  |
Registry | Dec 16, 2014 | Change of accounting reference date |  |
Financials | May 22, 2014 | Annual accounts |  |
Registry | Apr 30, 2014 | Annual return |  |
Registry | Dec 19, 2013 | Change of accounting reference date |  |
Financials | Aug 7, 2013 | Annual accounts |  |
Registry | Jun 19, 2013 | Notice of striking-off action discontinued |  |
Registry | Jun 18, 2013 | Annual return |  |
Registry | Jun 18, 2013 | First notification of strike-off action in london gazette |  |
Registry | Dec 21, 2012 | Change of accounting reference date |  |
Registry | May 29, 2012 | Annual return |  |
Financials | Jan 5, 2012 | Annual accounts |  |
Registry | Jul 28, 2011 | Change of name certificate |  |
Registry | Jul 28, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jul 28, 2011 | Company name change |  |
Financials | Jun 8, 2011 | Annual accounts |  |
Registry | Apr 14, 2011 | Annual return |  |
Registry | May 21, 2010 | Annual return 4408... |  |
Financials | Apr 6, 2010 | Annual accounts |  |
Registry | Oct 27, 2009 | Change of name 10 |  |
Registry | Oct 10, 2009 | Change of name 10 4408... |  |
Registry | Jul 27, 2009 | Change in situation or address of registered office |  |
Registry | Jul 10, 2009 | Annual return |  |
Registry | Jul 10, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 10, 2009 | Change of accounting reference date |  |
Financials | Feb 24, 2009 | Annual accounts |  |
Registry | Nov 18, 2008 | Annual return |  |
Registry | May 14, 2007 | Annual return 4408... |  |
Financials | Mar 7, 2007 | Annual accounts |  |
Registry | Jun 27, 2006 | Annual return |  |
Registry | Apr 18, 2005 | Annual return 4408... |  |
Financials | Mar 1, 2005 | Annual accounts |  |
Registry | Aug 2, 2004 | Annual return |  |
Financials | Mar 13, 2004 | Annual accounts |  |
Registry | Feb 13, 2004 | Appointment of a director |  |
Registry | Feb 13, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 27, 2003 | Annual return |  |
Registry | Apr 14, 2003 | Appointment of a man as Director |  |
Registry | Apr 8, 2002 | Appointment of a director |  |
Registry | Apr 8, 2002 | Appointment of a secretary |  |
Registry | Apr 3, 2002 | Resignation of a secretary |  |
Registry | Apr 3, 2002 | Resignation of a director |  |
Registry | Apr 2, 2002 | Four appointments: 2 companies and 2 men |  |