SPECTATOR LIMITED

Company Documents

DateDescription
23/05/1223 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/02/1223 February 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/02/1223 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2012

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM MET BUILDING 22 PERCY STREET LONDON W1T 2BU ENGLAND

View Document

14/03/1114 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1114 March 2011 DECLARATION OF SOLVENCY

View Document

14/03/1114 March 2011 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/1114 March 2011 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM CHARLOTTE HOUSE 14 WINDMILL STREET LONDON W1T 2DY

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MONICA ELLEN MACKINNON / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN DANIELS / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAREN ANIRUDHA PATEL / 01/01/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM CHARLOTTE HOUSE 14 WINDMILL STREET LONDON W1T 2DY

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MRS MONICA ELLEN MACKINNON

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY JUDITH PINNELL

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2NY

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/025 February 2002 AUDITOR'S RESIGNATION

View Document

15/01/0215 January 2002 AUDITOR'S RESIGNATION

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001

View Document

31/01/0131 January 2001 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 14/15 LOWER GROSVENOR PLACE LONDON SW1 W0EX

View Document

05/11/995 November 1999 AUDITOR'S RESIGNATION

View Document

04/10/994 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999

View Document

18/06/9918 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

14/06/9714 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9714 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 ALTER MEM AND ARTS 29/05/97

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 RETURN MADE UP TO 07/09/96; CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/09/9518 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9427 October 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 AUDITOR'S RESIGNATION

View Document

29/12/9329 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 COMPANY NAME CHANGED PRIMESIGHT SPECTATOR LIMITED CERTIFICATE ISSUED ON 21/04/93

View Document

16/10/9216 October 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/06/9213 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991

View Document

06/09/916 September 1991 DIRECTOR RESIGNED

View Document

06/09/916 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9115 January 1991 CONV/SUB DIV 28/12/90

View Document

15/01/9115 January 1991 CONVE 28/12/90

View Document

15/01/9115 January 1991 ADOPT MEM AND ARTS 28/12/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 EXEMPTION FROM APPOINTING AUDITORS 13/08/90

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

01/03/901 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 ALTER MEM AND ARTS 02/01/90

View Document

14/12/8914 December 1989 COMPANY NAME CHANGED GOKEEN LIMITED CERTIFICATE ISSUED ON 15/12/89

View Document

10/11/8910 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

10/11/8910 November 1989 EXEMPTION FROM APPOINTING AUDITORS 13/10/89

View Document

13/01/8913 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/10/8828 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 EXEMPTION FROM APPOINTING AUDITORS 300688

View Document

28/10/8828 October 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 Accounts made up to 1987-12-31

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

06/08/876 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 ALTER MEM AND ARTS 100687

View Document

31/03/8731 March 1987 CERTIFICATE OF INCORPORATION

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