SPECTRE SOLUTIONS LTD

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1326 July 2013 APPLICATION FOR STRIKING-OFF

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/12/1217 December 2012 PREVEXT FROM 05/04/2012 TO 31/08/2012

View Document

21/08/1221 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/07/1118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DEREK COULTER / 23/06/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CARLY MARIE MCLEESE / 11/09/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/03/0828 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 05/04/2008

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 30/04/2008

View Document

27/06/0727 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM:
78 SALTHOUSE ROAD
BARROW IN FURNESS
LA13 9TN

View Document

16/11/0616 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

23/06/0623 June 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

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