SPECSONTHENET LTD

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1323 October 2013 APPLICATION FOR STRIKING-OFF

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/09/133 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

30/11/1230 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 SAIL ADDRESS CHANGED FROM: CBTC SENGHENNYDD ROAD CARDIFF CF24 4AY WALES

View Document

30/11/1130 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM CARDIFF BUSINESS TECHNOLOGY CENTER SENGHENNYDD ROAD CARDIFF CF24 4AY UNITED KINGDOM

View Document

17/11/1017 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYNFOR JAMES / 30/10/2009

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/11/0930 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DINO CAVARRA / 30/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/06/0915 June 2009 SECRETARY RESIGNED SARAH JONES

View Document

15/06/0915 June 2009 DIRECTOR RESIGNED SARAH JONES

View Document

15/06/0915 June 2009 DIRECTOR RESIGNED GAVIN HACKWOOD

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR GWYNFOR JAMES

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: BURGHSIDE HOUSE 11 WINGFIELD ROAD WHITCHURCH CARDIFF SOUTH GLAMORGAN CF14 1NJ

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED DINO CAVARRA

View Document

19/11/0819 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NC INC ALREADY ADJUSTED 01/04/07

View Document

13/07/0713 July 2007 NC INC ALREADY ADJUSTED 01/04/07

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: TEMPLE COURT CATHEDRAL ROAD CARDIFF SOUTH WALES

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

25/05/0525 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 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