SPECS DIRECTORY LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1229 October 2012 APPLICATION FOR STRIKING-OFF

View Document

15/02/1215 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN WILSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WILSON / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM BATLEY BUSINESS PARK SUITE 39 & 40 TECHNOLOGY DRIVE GRANGE ROAD BATLEY WEST YORKSHIRE WF17 6ER

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: FIRST FLOOR CONCEPT HOUSE ST JOHNS PLACE BROOKE STREET CLECKHEATON WEST YORKSHIRE BD19 3RR

View Document

01/03/071 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: OCTOPUS MANAGEMENT, CONCEPT HOUSE, BROOKE STREET CLECKHEATON BRADFORD BD19 3RR

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company