SPECTRON COMMODITIES LTD.

Company Documents

DateDescription
28/08/1428 August 2014 DECLARATION OF SOLVENCY

View Document

28/08/1428 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/08/1428 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN LOWITT

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPARKE

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR NIGEL RICHARD EDWARDS

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MCKEE

View Document

18/06/1418 June 2014 ADOPT ARTICLES 30/05/2014

View Document

21/04/1421 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON BENNETT

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED IAN THEO LOWITT

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS SCARLETT

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SCOTT BENNETT / 01/04/2012

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/04/122 April 2012 SAIL ADDRESS CHANGED FROM: C/O MAREX GROUP LTD LEVEL ONE 155 BISHOPSGATE LONDON EC2M 3TQ UNITED KINGDOM

View Document

08/11/118 November 2011 SECTION 519

View Document

29/09/1129 September 2011 SECTION 519

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 17/08/11 STATEMENT OF CAPITAL USD 165000

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM FIRST FLOOR 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SCOTT BENNETT / 14/07/2011

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MARCUS ADRIAN SCARLETT

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JACKSON

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR STEPHEN HOWARD SPARKE

View Document

08/06/118 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SCOTT BENNETT / 01/06/2011

View Document

08/06/118 June 2011 SAIL ADDRESS CREATED

View Document

07/06/117 June 2011 SECRETARY APPOINTED NIGEL RICHARD EDWARDS

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERNEY MCKEE / 01/06/2011

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIDSON

View Document

23/12/1023 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR NICHOLAS MICHAEL PROWSE JACKSON

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHENS

View Document

09/06/109 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHAN MICHELET

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

24/09/0924 September 2009 AUDITOR'S RESIGNATION

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR ARILD JAEGER

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MR PETER VERNEY MCKEE

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID VENUS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOHAN HERMAN WILDENVEY MICHELET

View Document

04/04/084 April 2008 DIRECTOR APPOINTED DR. ARILD JAEGER

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATE, DIRECTOR BRIAN TRACY LOGGED FORM

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN TRACY

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS; AMEND

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 COMPANY NAME CHANGED SPECTRON GAS & ELECTRICITY (UK) LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

30/03/0430 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0216 August 2002 S80A AUTH TO ALLOT SEC 12/07/02

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RE: SECTION 394

View Document

16/05/0216 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: G OFFICE CHANGED 15/04/02 LISCARTAN HOUSE 127 SLOANE STREET LONDON SW1X 9BA

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 AUDITOR'S RESIGNATION

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 � NC 100/100000 22/02/99

View Document

09/03/999 March 1999 NC INC ALREADY ADJUSTED 22/02/99

View Document

09/03/999 March 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/02/99

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/08/97

View Document

17/03/9717 March 1997 COMPANY NAME CHANGED SPECTRON GAS (UK) LIMITED CERTIFICATE ISSUED ON 18/03/97

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: G OFFICE CHANGED 11/09/96 16 ST JOHN STREET LONDON EC1M 4AY

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 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