SPECTRA-TEK HOLDINGS LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

16/07/2116 July 2021 Application to strike the company off the register

View Document

03/07/213 July 2021 Resolutions

View Document

03/07/213 July 2021 Resolutions

View Document

03/07/213 July 2021

View Document

03/07/213 July 2021

View Document

03/07/213 July 2021 Statement of capital on 2021-07-03

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/07/2016 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

14/07/2014 July 2020 ADOPT ARTICLES 23/06/2020

View Document

14/07/2014 July 2020 ARTICLES OF ASSOCIATION

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY TERESA FIELD

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/12/1517 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/12/1411 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/12/1312 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/12/1220 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/12/1122 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLY VANDORMAEL

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR JEREMY ROWLEY

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/12/1023 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/01/1025 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLY GERARD EDMOND VANDORMAEL / 28/12/2009

View Document

12/01/1012 January 2010 SECRETARY APPOINTED MS TERESA FIELD

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER KEEVIL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 S366A DISP HOLDING AGM 14/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

26/01/0226 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: SWINTON GRANGE MALTON NORTH YORKSHIRE YO17 6QR

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 EXEMPTION FROM APPOINTING AUDITORS 17/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/05/9729 May 1997 AUDITOR'S RESIGNATION

View Document

16/01/9716 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/09/9621 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/09/96

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 ALTER MEM AND ARTS 12/06/95

View Document

29/06/9529 June 1995 ALTER MEM AND ARTS 12/06/95

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/02/947 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW SECRETARY APPOINTED

View Document

28/02/9128 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/01/91

View Document

06/02/916 February 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/916 February 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/905 March 1990 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/897 February 1989 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

08/10/878 October 1987 DIRECTOR RESIGNED

View Document

16/09/8716 September 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/05/8623 May 1986 RETURN MADE UP TO 14/11/85; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

15/04/7115 April 1971 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