SPECTRUM VISION LIMITED

Company Documents

DateDescription
20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
135 LEYSHOLME CRESCENT
LEEDS
WEST YORKSHIRE
LS12 4HH
ENGLAND

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/139 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MRS MONIKA SMITH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/07/1217 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE GONNELLA / 14/02/2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 28 ABBOTT VIEW LEEDS LS12 2JN

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE GONNELLA / 14/02/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GONNELLA

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MRS PATRICIA ANNE GONNELLA

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR NORAH GONNELLA

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY NORAH GONNELLA

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 240 TOTTINGTON ROAD HARWOOD BOLTON BL2 4DN

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM: 55 HIGH STREET TURTON BOLTON LANCS BL7 0EW

View Document

06/07/946 July 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/09/9312 September 1993 REGISTERED OFFICE CHANGED ON 12/09/93 FROM: 10 WOODS ROAD IRLAM MANCHESTER LANCASHIRE M30 6PA

View Document

08/06/938 June 1993 RETURN MADE UP TO 02/06/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 02/06/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/06/9221 June 1992 REGISTERED OFFICE CHANGED ON 21/06/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/06/92

View Document

19/01/9219 January 1992 REGISTERED OFFICE CHANGED ON 19/01/92 FROM: 6 ESSEX COURT WEST AVENUE WORTHING SUSSEX BN11 5LZ

View Document

17/01/9217 January 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

14/01/9214 January 1992 FIRST GAZETTE

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: 69 COACHMANS BALDOCK HERTS

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 ALTER MEM AND ARTS 050789

View Document

02/06/892 June 1989 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