SPECTRAL DRIVES AND CONTROLS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 STRUCK OFF AND DISSOLVED

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCALES

View Document

05/03/125 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT HALLS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALLS

View Document

15/08/1115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: GISTERED OFFICE CHANGED ON 22/09/2008 FROM 2 HARVEST DRIVE SOUTH LOWESTOFT INDUSTRIAL ESTATE LOWESTOFT SUFFOLK NR33 7NJ

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED POWER TRANSMISSION SOLUTIONS LTD CERTIFICATE ISSUED ON 10/09/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: G OFFICE CHANGED 20/09/06 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 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