SPECTRUM DEVELOPMENTS U.K. LIMITED

Company Documents

DateDescription
15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

12/11/2112 November 2021 Liquidators' statement of receipts and payments to 2021-10-09

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / KELLY TAYLOR / 28/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MS KELLY TAYLOR / 28/11/2017

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM
5 PARK COURT PYRFORD ROAD
WEST BYFLEET
SURREY
KT14 6SD

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LIMITED

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KELLY TAYLOR / 04/09/2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM
MUNRO HOUSE PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP
UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KELLY TAYLOR / 13/12/2013

View Document

03/12/133 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LIMITED / 02/12/2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
78 PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 S366A DISP HOLDING AGM 08/10/07

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/10/0728 October 2007 S386 DISP APP AUDS 08/10/07

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM:
HURST HOUSE
157-169 WALTON ROAD
EAST MOLESEY
SURREY KT8 0DX

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

12/09/0612 September 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