SPECTRUM BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
85 STRAND ROAD
LONDONDERRY
BT48 7NN

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MCCLINTOCK / 30/07/2014

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MCCLINTOCK / 30/07/2014

View Document

30/07/1430 July 2014 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/07/1428 July 2014 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

20/01/1220 January 2012 FIRST GAZETTE

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information