SPECTRUM CARD SERVICES LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID RIGLER / 25/09/2017

View Document

07/09/177 September 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR IAN ALEXANDER IRVING STRAFFORD TAYLOR

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR ANTHONY JAMES QUIRKE

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY PAUL EVANS

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 24 NICHOLAS STREET CHESTER CH1 2AU

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR STUART CODLING

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MERCER

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID RIGLER / 01/12/2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MERCER / 01/12/2016

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/03/1525 March 2015 SECRETARY APPOINTED MR PAUL REGINALD EVANS

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER ROBERTS

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MERCER

View Document

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/01/1420 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/02/138 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HYDER

View Document

08/02/128 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE HYDER / 31/10/2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/02/1125 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER MERCER / 01/04/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/03/104 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES AINSCOUGH

View Document

09/03/099 March 2009 DIRECTOR APPOINTED STUART CODLING

View Document

09/03/099 March 2009 DIRECTOR APPOINTED JOHN ALEXANDER MERCER

View Document

09/03/099 March 2009 ADOPT ARTICLES 06/02/2009

View Document

31/01/0931 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MERCER

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED JAMES AINSCOUGH

View Document

08/02/088 February 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/11/08

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 NC INC ALREADY ADJUSTED 15/11/07

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 S-DIV 15/11/07

View Document

11/12/0711 December 2007 £ NC 100000/105000 15/11

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 SUB DIVIDE 15/11/07

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0711 July 2007 NC INC ALREADY ADJUSTED 20/06/07

View Document

11/07/0711 July 2007 £ NC 5000/100000 20/06

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

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