SPECTRUM (MIDCO) LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Final Gazette dissolved following liquidation

View Document

26/01/2226 January 2022 Final Gazette dissolved following liquidation

View Document

26/10/2126 October 2021 Notice of move from Administration to Dissolution

View Document

26/10/2126 October 2021 Administrator's progress report

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 10 NORWICH STREET LONDON EC4A 1BD ENGLAND

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

20/09/1820 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRENT ESCOTT

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY EDWARD YOST

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR BRENT ESCOTT

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWTON

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARY BURKE

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 5TH FLOOR 133 HOUNDSDITCH LONDON EC3A 7BX

View Document

28/04/1628 April 2016 AUDITOR'S RESIGNATION

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

24/09/1524 September 2015 SECRETARY APPOINTED EDWARD STEPHEN YOST

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 3 ST. JAMES'S SQUARE LONDON SW1Y 4JU UNITED KINGDOM

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR JOHN RICHARD LAWTON

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED GARY ANTHONY BURKE

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088052780001

View Document

06/12/136 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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