SPECTRA-TEK INTERNATIONAL LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Registered office address changed from C/O C/O Emerson 2nd Floor Accurist House 44 Baker Street London W1U 7AL to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on 2024-06-04

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/05/2329 May 2023 Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29

View Document

19/05/2319 May 2023 Appointment of Mr Neil Campbell Mackenzie as a director on 2023-05-11

View Document

26/04/2326 April 2023 Termination of appointment of Alastair James Prain as a director on 2023-04-13

View Document

01/02/231 February 2023 Change of details for Daniel International Limited as a person with significant control on 2021-11-08

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY TERESA FIELD

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/01/1618 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/02/146 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/02/135 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLY VANDORMAEL

View Document

08/02/128 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR JEREMY ROWLEY

View Document

10/02/1110 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

09/02/109 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY APPOINTED MS TERESA FIELD

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLY GERARD EDMOND VANDORMAEL / 08/02/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER KEEVIL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/03/088 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 S366A DISP HOLDING AGM 14/12/03

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

25/02/0225 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: SWINTON GRANGE MALTON NORTH YORKSHIRE YO17 6QR

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 EXEMPTION FROM APPOINTING AUDITORS 17/12/98

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/12/97

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 AUDITOR'S RESIGNATION

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

21/09/9621 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/09/96

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 ALTER MEM AND ARTS 12/06/95

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 SHARES AGREEMENT OTC

View Document

08/02/918 February 1991 NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/91

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 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