SPECTRON DESIGN LIMITED
Company Documents
Date | Description |
---|---|
21/01/1421 January 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/12/1324 December 2013 | APPLICATION FOR STRIKING-OFF |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/135 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/12/106 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE WHITWORTH / 01/10/2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS WHITWORTH / 01/10/2009 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/09/092 September 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/09/0713 September 2007 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 75 MUTLEY PLAIN PLYMOUTH DEVON PL4 6JJ |
02/01/072 January 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
14/12/0514 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
14/12/0414 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
09/12/049 December 2004 | NEW DIRECTOR APPOINTED |
18/12/0318 December 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
03/10/033 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
02/01/032 January 2003 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
19/12/0119 December 2001 | REGISTERED OFFICE CHANGED ON 19/12/01 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
19/12/0119 December 2001 | NEW DIRECTOR APPOINTED |
19/12/0119 December 2001 | NEW SECRETARY APPOINTED |
19/12/0119 December 2001 | DIRECTOR RESIGNED |
19/12/0119 December 2001 | SECRETARY RESIGNED |
04/12/014 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/12/014 December 2001 | Incorporation |
More Company Information
Recently Viewed
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