SPECTRUM WEALTH LLP

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

06/09/186 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

23/11/1723 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/09/1623 September 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 ANNUAL RETURN MADE UP TO 02/04/16

View Document

04/08/154 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS RUTH ANNIE REBECCA FORSYTHE / 08/12/2014

View Document

08/06/158 June 2015 ANNUAL RETURN MADE UP TO 02/04/15

View Document

08/06/158 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JAMES FORSYTHE / 08/12/2014

View Document

08/06/158 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS HEATHER CHRISTINA MARGARET HALL / 08/12/2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 89 OLD KILMORE ROAD MOIRA CRAIGAVON COUNTY ARMAGH BT67 0NA

View Document

01/08/141 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 ANNUAL RETURN MADE UP TO 02/04/14

View Document

04/02/144 February 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM UNIT 63 ARMAGH BUSINESS CENTRE 2 LOUGHGALL ROAD ARMAGH CO ARMAGH BT61 7NH NORTHERN IRELAND

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, LLP MEMBER WALTER RUSSELL

View Document

02/12/132 December 2013 LLP MEMBER APPOINTED MR ROBERT JAMES FORSYTHE

View Document

02/12/132 December 2013 LLP MEMBER APPOINTED MRS RUTH ANNIE REBECCA FORSYTHE

View Document

02/12/132 December 2013 LLP MEMBER APPOINTED MRS HEATHER CHRISTINA MARGARET HALL

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN FORSYTHE

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 89 OLD KILMORE ROAD MOIRA CRAIGAVON COUNTY ARMAGH BT67 0NA NORTHERN IRELAND

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED UNION SQUARE WEALTH MANAGEMENT LLP CERTIFICATE ISSUED ON 17/07/13

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 10 CHURCH STREET PORTADOWN CO ARMAGH BT62 3LQ NORTHERN IRELAND

View Document

18/06/1318 June 2013 ANNUAL RETURN MADE UP TO 02/04/13

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 10 CHURCH STREET PORTADOWN PORTADOWN ARMAGH BT62 3LQ

View Document

14/06/1214 June 2012 ANNUAL RETURN MADE UP TO 02/04/12

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

03/08/113 August 2011 ANNUAL RETURN MADE UP TO 02/04/11

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED UNION SQUARE WEALTH MANAGEMENT 2010 LLP CERTIFICATE ISSUED ON 26/05/10

View Document

02/04/102 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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