SPECTRUM CORPORATION LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

13/07/1213 July 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

09/07/129 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN SMITH / 08/04/2011

View Document

08/07/118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SMITH / 22/02/2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM
93-95 WIGMORE STREET
LONDON
W1U 1HH
UNITED KINGDOM

View Document

21/10/1021 October 2010 ORDER OF COURT TO RESCIND WINDING UP

View Document

12/07/1012 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 ORDER OF COURT TO WIND UP

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM
C/O THE PARIS PARTNERSHIP
RUSSELL HOUSE 140 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7LW

View Document

27/11/0927 November 2009 Annual return made up to 14 June 2009 with full list of shareholders

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 DISS40 (DISS40(SOAD))

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 March 2006

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

08/08/078 August 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005

View Document

29/09/0529 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/08/059 August 2005 COMPANY NAME CHANGED
LOANS FOR HOMES LIMITED
CERTIFICATE ISSUED ON 09/08/05

View Document

07/07/047 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/07/0315 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/05/021 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM:
PREMIER HOUSE 112 STATION ROAD
EDGWARE
MIDDLESEX HA8 7BJ

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 Incorporation

View Document

14/06/0114 June 2001 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