SPECTROLITE SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE

View Document

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BLACK / 01/01/2010

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 41B BERYL ROAD LONDON W6 8JS

View Document

06/01/106 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/08

View Document

11/11/0911 November 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

04/09/094 September 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: 32 GRANVILLE GARDENS LONDON W5 3PA

View Document

12/05/0912 May 2009 First Gazette

View Document

15/10/0815 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 SECRETARY RESIGNED LONDON 1ST SECRETARIES LTD

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 22 WESLEY CLOSE LONDON SE17 3AX

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 05/04/07

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 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