A. & M. SPRINGS LIMITED

Orchard Works Orchard Works, Redditch, B98 8JY, Worcestershire
StatusDISSOLVED
Company No.01390347
CategoryPrivate Limited Company
Incorporated21 Sep 1978
Age45 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution25 Oct 2011
Years12 years, 6 months, 21 days

SUMMARY

A. & M. SPRINGS LIMITED is an dissolved private limited company with number 01390347. It was incorporated 45 years, 7 months, 24 days ago, on 21 September 1978 and it was dissolved 12 years, 6 months, 21 days ago, on 25 October 2011. The company address is Orchard Works Orchard Works, Redditch, B98 8JY, Worcestershire.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 22 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 18 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Buggins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Adrian Taylor

Change date: 2010-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Adrian Taylor

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Desmond Fagg

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Francis Buggins

Change date: 2010-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / paul taylor / 24/10/2007 / HouseName/Number was: , now: bank house; Street was: hillside, neigh lane, now: ryden lane; Area was: cropthorne, now: charlton; Region was: worcestershire, now: worcs; Post Code was: WR10 3NG, now: WR10 3LQ; Occupation was: financial adviser, now: independent financial adv

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/07/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 30 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Address

Type: 287

Description: Registered office changed on 30/05/02 from: sugarbrook works buntsford hill stoke pound bromsgrove worcs B60 3AP

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 May 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Mar 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 May 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 May 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Accounts with made up date

Date: 26 Aug 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/97; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Accounts with made up date

Date: 22 Aug 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Resolution

Date: 22 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/95; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1994

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/93; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 29 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/92; no change of members

Documents

View document PDF

Legacy

Date: 29 Jul 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/07/92

Documents

View document PDF

Legacy

Date: 29 Jul 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 18/07/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 25 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 26 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/09/89; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 29 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 14 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 02/07/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1986

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Legacy

Date: 22 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 24/05/86; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 1985

Action Date: 31 Jan 1985

Category: Accounts

Type: AA

Made up date: 1985-01-31

Documents

View document PDF

Legacy

Date: 26 Apr 1985

Category: Annual-return

Type: 363

Description: Annual return made up to 26/04/85

Documents

View document PDF


Some Companies

AGMANDA IT SERVICES LIMITED

REDFERN HOUSE REDFERN HOUSE,ST ALBANS,AL1 5GD

Number:10186355
Status:ACTIVE
Category:Private Limited Company

AMBER AND GREENE LTD

59 THISTLEWAITE RD,LONDON,E5 0QG

Number:06986006
Status:ACTIVE
Category:Private Limited Company

CAFE CONNECT C.I.C.

UNIT 9 RADBROOK GREEN SHOPPING CENTRE,SHREWSBURY,SY3 6DU

Number:08805949
Status:ACTIVE
Category:Community Interest Company

CHRISTCHURCH TIMBER & TRADING LIMITED

1 STOUR ROAD,DORSET,BH23 1PL

Number:03276440
Status:ACTIVE
Category:Private Limited Company
Number:04387467
Status:ACTIVE
Category:Private Limited Company

THE XACT GROUP LIMITED

XACT HOUSE,BELLSHILL,ML4 1AB

Number:SC203416
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source