SPECTRON GAS CONTROL SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
09/11/239 November 2023 | Application to strike the company off the register |
15/06/2315 June 2023 | Accounts for a small company made up to 2022-12-31 |
27/04/2327 April 2023 | Satisfaction of charge 2 in full |
09/02/239 February 2023 | Satisfaction of charge 1 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN MESSER |
01/07/201 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN DER KLIFT |
01/07/201 July 2020 | CESSATION OF JOHAN VAN DER KLIFT AS A PSC |
01/07/201 July 2020 | DIRECTOR APPOINTED MR ALEXANDER MARX |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
24/07/1824 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
25/10/1725 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017 |
25/10/1725 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN VAN DER KLIFT |
28/09/1728 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
01/07/161 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
02/11/152 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
24/04/1524 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
17/11/1417 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
11/06/1411 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
28/10/1328 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
13/06/1313 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
25/10/1225 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
01/08/121 August 2012 | ADOPT ARTICLES 17/07/2012 |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, SECRETARY MANFRED RICHTER |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MANFRED RICHTER |
19/04/1219 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
24/10/1124 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
07/09/117 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/06/1114 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
25/10/1025 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
06/05/106 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANFRED JOERG RICHTER / 16/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHAN VAN DER KLIFT / 16/03/2010 |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MANFRED JOERG RICHTER / 16/03/2010 |
10/11/0910 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
20/05/0920 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
22/01/0922 January 2009 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM UNIT 4 ADVANCED TECHNOLOGY UNIT 1 UNIVERSITY OF WARWICK SCIENCES PARK COVENTRY CV47EZ |
23/12/0823 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
15/04/0815 April 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | NC INC ALREADY ADJUSTED 03/07/07 |
17/03/0717 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0613 December 2006 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: MERSE ROAD, NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9NZ |
13/12/0613 December 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
24/10/0624 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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