SPECTRIS NCODE LIMITED

Company Documents

DateDescription
13/12/1313 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/09/1313 September 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/09/134 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

04/09/134 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/09/134 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/134 September 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM C/O C/O SPECTRIS PLC HERITAGE HOUSE CHURCH ROAD EGHAM SURREY TW20 9QD ENGLAND

View Document

28/09/1228 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

28/09/1228 September 2012 DECLARATION OF SOLVENCY

View Document

28/09/1228 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O SPECTRIS PLC STATION ROAD EGHAM SURREY TW20 9NP

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ADOPT ARTICLES 04/01/2012

View Document

24/01/1224 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARDUS KEETMAN

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN STEPHENS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES WEBSTER / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARDUS GERHARDUS MARINUS KEETMAN / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS HUELLHORST / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SCOTT MARTIN / 01/10/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 SECRETARY RESIGNED ROGER STEPHENS

View Document

23/12/0823 December 2008 ARTICLES OF ASSOCIATION

View Document

22/12/0822 December 2008 COMPANY NAME CHANGED HBM UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 22/12/08

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MR ROGER JOHN STEPHENS

View Document

18/12/0818 December 2008 SECRETARY APPOINTED MR ROGER JOHN STEPHENS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 S366A DISP HOLDING AGM 25/06/04 S252 DISP LAYING ACC 25/06/04 S386 DISP APP AUDS 25/06/04

View Document

23/06/0423 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/05/02

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: FAIRFIELD HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 COMPANY NAME CHANGED SPECTRIS (UK) LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 AUDITOR'S RESIGNATION

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9830 July 1998 AUDITOR'S RESIGNATION

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 AUDITOR'S RESIGNATION

View Document

08/06/978 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9610 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 COMPANY NAME CHANGED BRUEL & KJAER (U.K.) LIMITED CERTIFICATE ISSUED ON 11/07/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995

View Document

02/06/942 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994

View Document

02/06/942 June 1994 RETURN MADE UP TO 18/05/94; CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992

View Document

25/09/9225 September 1992

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

03/06/923 June 1992 REGISTERED OFFICE CHANGED ON 03/06/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

31/05/9131 May 1991

View Document

31/05/9131 May 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 NEW SECRETARY APPOINTED

View Document

25/01/9125 January 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 DIRECTOR RESIGNED

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

09/10/809 October 1980 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