Company NameSpring Ram Corporation Overseas Limited
Company StatusDissolved
Company Number02647650
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 7 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NamesSimco 435 Limited and Spring Ram Corporation Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Secretary NameMark Raven
NationalityBritish
StatusResigned
Appointed28 November 1991(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 1992)
RoleAccountant
Correspondence Address7 Paddock Close
Drighlington
Bradford
West Yorkshire
BD11 1LD
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed02 November 1992(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 June 1993)
RoleCompany Director
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameDavid Riley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressRyefield House School Lane
Edgeworth
Bolton
Lancashire
BL7 0PR
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 1999)
RoleCS
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1999)
RoleCS
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMichael Waine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address21 Birch Cliff
Baildon
Shipley
West Yorkshire
BD17 5TR
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NamePaul Edward Whelan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence Address4 Trehernes Drive
Pedmore
Stourbridge
West Midlands
DY9 0YX
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(7 years, 8 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusResigned
Appointed02 July 1999(7 years, 9 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NamePaul Alan Herrmann
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2000(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address3229 Diablo Court
Pinole
Ca 94564-1224
United States
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(9 years after company formation)
Appointment Duration10 years, 2 months (resigned 13 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameJeffrey Bryan Park
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2002(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2007)
RoleChief Financial Officer
Correspondence Address777 South Flagler Drive
Suite 1100
West Palm Beach
Florida Fl33401-6102
United States
Director NameDonald Charles Devine
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2002(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2005)
RoleChief Executive Officer
Correspondence Address777 South Flagler Drive
Suite 1100
West Palm Beach
Florida Fl33401-6102
United States
Director NameScott Lynn Rowe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2008)
RoleTax Director
Correspondence Address6509 Laurel Street
Corona
California 92880
United States
Director NameMr Mark Bramley Prince
Date of BirthDecember 1960 (Born 63 years ago)
NationalityWelsh
StatusResigned
Appointed12 July 2007(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Director NameMr Philip Charles White
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands 21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameCRS Old Limited (Corporation)
StatusResigned
Appointed20 December 2012(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2014)
Correspondence AddressPO Box 572
21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE

Location

Registered AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

200k at £1Crs Old Limited
100.00%
Ordinary
1 at £1Wxyz Limited
0.00%
Ordinary

Accounts

Latest Accounts30 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200,000
(3 pages)
8 October 2014Director's details changed for The Spring Ram Corporation Limited on 7 February 2014 (1 page)
8 October 2014Director's details changed for The Spring Ram Corporation Limited on 7 February 2014 (1 page)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200,000
(3 pages)
8 October 2014Director's details changed for The Spring Ram Corporation Limited on 7 February 2014 (1 page)
7 August 2014Termination of appointment of a director (2 pages)
7 August 2014Termination of appointment of a director (2 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200,000
(3 pages)
22 October 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200,000
(3 pages)
22 October 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
20 May 2013Accounts for a dormant company made up to 30 March 2013 (4 pages)
20 May 2013Accounts for a dormant company made up to 30 March 2013 (4 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
28 December 2012Appointment of Mr Christopher Pearson as a director (2 pages)
28 December 2012Termination of appointment of Philip White as a director (1 page)
28 December 2012Appointment of The Spring Ram Corporation Plc as a director (2 pages)
28 December 2012Appointment of The Spring Ram Corporation Plc as a director (2 pages)
28 December 2012Appointment of Mr Christopher Pearson as a director (2 pages)
28 December 2012Termination of appointment of Philip White as a director (1 page)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
4 November 2011Termination of appointment of Mark Prince as a director (2 pages)
4 November 2011Termination of appointment of Mark Prince as a director (2 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
3 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
3 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
3 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
12 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
12 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
19 October 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
19 October 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
19 October 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
3 November 2008Appointment terminated director scott rowe (1 page)
3 November 2008Appointment terminated director scott rowe (1 page)
24 October 2008Return made up to 20/09/08; no change of members (8 pages)
24 October 2008Return made up to 20/09/08; no change of members (8 pages)
15 February 2008Accounts for a dormant company made up to 29 September 2007 (4 pages)
15 February 2008Accounts for a dormant company made up to 29 September 2007 (4 pages)
22 September 2007Return made up to 20/09/07; no change of members (8 pages)
22 September 2007Return made up to 20/09/07; no change of members (8 pages)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Resolutions
  • RES13 ‐ Apt dir's 11/06/07
(1 page)
27 June 2007Resolutions
  • RES13 ‐ Apt dir's 11/06/07
(1 page)
27 June 2007New director appointed (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
5 October 2006Return made up to 20/09/06; full list of members (7 pages)
5 October 2006Return made up to 20/09/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (4 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (4 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (4 pages)
3 October 2005Return made up to 20/09/05; full list of members (8 pages)
3 October 2005Return made up to 20/09/05; full list of members (8 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
13 January 2005Accounts for a dormant company made up to 2 October 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 2 October 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 2 October 2004 (4 pages)
18 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (4 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (4 pages)
7 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
26 September 2002Return made up to 20/09/02; full list of members (7 pages)
26 September 2002Return made up to 20/09/02; full list of members (7 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
21 September 2001Return made up to 20/09/01; full list of members (7 pages)
21 September 2001Return made up to 20/09/01; full list of members (7 pages)
12 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
12 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (3 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
4 October 2000Return made up to 20/09/00; full list of members (7 pages)
4 October 2000Return made up to 20/09/00; full list of members (7 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (5 pages)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (5 pages)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (5 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
23 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/99
(1 page)
23 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/99
(1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
6 October 1999Return made up to 20/09/99; full list of members (27 pages)
6 October 1999Return made up to 20/09/99; full list of members (27 pages)
27 August 1999Auditor's resignation (2 pages)
27 August 1999Auditor's resignation (2 pages)
8 August 1999Full accounts made up to 2 January 1999 (7 pages)
8 August 1999Full accounts made up to 2 January 1999 (7 pages)
8 August 1999Full accounts made up to 2 January 1999 (7 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (1 page)
2 July 1999New director appointed (3 pages)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
5 October 1998Return made up to 20/09/98; no change of members (9 pages)
5 October 1998Return made up to 20/09/98; no change of members (9 pages)
12 August 1998Auditor's resignation (2 pages)
12 August 1998New director appointed (3 pages)
12 August 1998New director appointed (3 pages)
12 August 1998Auditor's resignation (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
9 July 1998Full accounts made up to 3 January 1998 (7 pages)
9 July 1998Full accounts made up to 3 January 1998 (7 pages)
9 July 1998Full accounts made up to 3 January 1998 (7 pages)
7 January 1998Registered office changed on 07/01/98 from: c/o the spring ram corporation PLC, po box 11, spring bank ind est, sowerby bridge, west yorkshire HX6 3DA (1 page)
7 January 1998Registered office changed on 07/01/98 from: c/o the spring ram corporation PLC, po box 11, spring bank ind est, sowerby bridge, west yorkshire HX6 3DA (1 page)
2 October 1997Return made up to 20/09/97; no change of members (9 pages)
2 October 1997Return made up to 20/09/97; no change of members (9 pages)
27 May 1997Full accounts made up to 28 December 1996 (7 pages)
27 May 1997Full accounts made up to 28 December 1996 (7 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
13 December 1996Return made up to 20/09/96; full list of members; amend (11 pages)
13 December 1996Return made up to 20/09/96; full list of members; amend (11 pages)
1 November 1996Ad 04/04/96--------- £ si 199998@1 (2 pages)
1 November 1996Ad 04/04/96--------- £ si 199998@1 (2 pages)
1 October 1996Full accounts made up to 30 December 1995 (7 pages)
1 October 1996Full accounts made up to 30 December 1995 (7 pages)
30 September 1996Return made up to 20/09/96; no change of members (9 pages)
30 September 1996Return made up to 20/09/96; no change of members (9 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
29 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 February 1996Company name changed spring ram corporation managemen t services LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 February 1996Company name changed spring ram corporation managemen t services LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1996New director appointed (3 pages)
27 February 1996New director appointed (3 pages)
27 September 1995Return made up to 20/09/95; no change of members (16 pages)
27 September 1995Return made up to 20/09/95; no change of members (16 pages)
18 May 1995Full accounts made up to 31 December 1994 (7 pages)
18 May 1995Full accounts made up to 31 December 1994 (7 pages)
4 December 1991Company name changed simco 435 LIMITED\certificate issued on 05/12/91 (2 pages)
4 December 1991Company name changed simco 435 LIMITED\certificate issued on 05/12/91 (2 pages)
20 September 1991Incorporation (16 pages)
20 September 1991Incorporation (16 pages)