AAC SPECTRUM LIMITED

Company Documents

DateDescription
03/05/173 May 2017 ORDER OF COURT - RESTORATION

View Document

23/06/0923 June 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/0926 February 2009 APPLICATION FOR STRIKING-OFF

View Document

05/02/095 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/02/095 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/02/095 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM
DENISE HOUSE MARINER
LICHFIELD ROAD INDUSTRIAL ESTATE
TAMWORTH
STAFFS
B79 7UL

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 AUDITOR'S RESIGNATION

View Document

11/11/0611 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 AUDITOR'S RESIGNATION

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 COMPANY NAME CHANGED
AAC LIMITED
CERTIFICATE ISSUED ON 22/01/04

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 COMPANY NAME CHANGED
VIVID RETAIL LIMITED
CERTIFICATE ISSUED ON 04/06/03

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 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