SPECTRUM COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 ORDER OF COURT TO WIND UP

View Document

21/05/1221 May 2012 ORDER OF COURT - RESTORE AND WIND UP

View Document

15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

03/09/103 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/02/1010 February 2010 02/07/09 NO CHANGES

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/106 February 2010 RES02

View Document

05/02/105 February 2010 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM UNIT 8C CHANCEL STREET LONDON SE1 0UX

View Document

16/07/0816 July 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 STRIKE-OFF ACTION SUSPENDED

View Document

29/06/0429 June 2004 FIRST GAZETTE

View Document

30/12/0330 December 2003 STRIKE-OFF ACTION SUSPENDED

View Document

23/12/0323 December 2003 FIRST GAZETTE

View Document

11/03/0311 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 FIRST GAZETTE

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM: 82 LOWER ROAD HOCKLEY ESSEX SS5 6DD

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 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