SPECTRUM BRICKWORK LTD

Company Documents

DateDescription
18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

19/03/1119 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JUSTIN HORTON / 31/01/2010

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: GISTERED OFFICE CHANGED ON 27/05/2009 FROM 15 KESTREL COURT, HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN

View Document

13/03/0913 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: G OFFICE CHANGED 04/02/08 15 KESTRELL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: G OFFICE CHANGED 14/09/07 47 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3ED

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

03/02/063 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/063 February 2006 SECRETARY RESIGNED

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