SPECTRUM VENTURE MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
GREENCOAT HOUSE FRANCIS STREET
LONDON
SW1P 1DH
UNITED KINGDOM

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY JOHN NEVILLE MEEK / 24/02/2012

View Document

04/05/124 May 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDREW FITZGERALD / 24/02/2012

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/08/102 August 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY C H REGISTRARS LIMITED

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM, 35 OLD QUEEN STREET, LONDON, SW1H 9JD

View Document

28/05/0928 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

08/06/038 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS; AMEND

View Document

10/05/0110 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/06/008 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NC INC ALREADY ADJUSTED
20/11/98

View Document

24/11/9824 November 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/11/9824 November 1998 � NC 1000/5000
20/11/9

View Document

24/11/9824 November 1998 VARYING SHARE RIGHTS AND NAMES 20/11/98

View Document

24/11/9824 November 1998 S-DIV
20/11/98

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 COMPANY NAME CHANGED
SPECTRUM VENTURE CAPITAL LIMITED
CERTIFICATE ISSUED ON 08/07/98

View Document

07/05/987 May 1998 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