SPECTRAL FUSION TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/1217 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/03/122 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2012

View Document

18/01/1118 January 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/01/1118 January 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/01/1118 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006484,00009184

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ARCHER

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR KAMRAN MUNIR

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE FARLEIGH / 06/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE FARLEIGH / 06/04/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/03/1029 March 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/09/08

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: 45 ROMAN WAY COLESHILL BIRMINGHAM B46 1JT

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 S-DIV 05/07/05

View Document

04/08/054 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 14/12/04; CHANGE OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 � NC 500000/1000000 24/0

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 AUDITOR'S RESIGNATION

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 14/12/02; NO CHANGE OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 14/12/01; CHANGE OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001

View Document

08/02/018 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/07/00

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED INTELLIGENT MANUFACTURING SYSTEM S LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

09/06/009 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 ALTERARTICLES27/04/00

View Document

28/04/0028 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 AUDITOR'S RESIGNATION

View Document

14/01/0014 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 NC INC ALREADY ADJUSTED 24/02/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 COMMISSION PAYABLE RELATING TO SHARES

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 � NC 1000/100000 06/09

View Document

11/09/9511 September 1995 NC INC ALREADY ADJUSTED 06/09/95

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: G OFFICE CHANGED 06/07/95 45 ROMAN WAY COLESHILL BIRMINGHAM B46 1JT

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: G OFFICE CHANGED 08/06/95 1 LOWER TOWER STREET NEWTOWN BIRMINGHAM B19 3NH

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994

View Document

22/12/9422 December 1994 NEW SECRETARY APPOINTED

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994

View Document

22/12/9422 December 1994

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: G OFFICE CHANGED 22/12/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/12/9414 December 1994 Incorporation

View Document

14/12/9414 December 1994 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