SPECTRUM ENGINEERING & TRANSMISSION COMPANY LIMITED

Company Documents

DateDescription
02/05/132 May 2013 ORDER OF COURT TO WIND UP

View Document

30/04/1330 April 2013 ORDER OF COURT TO WIND UP

View Document

09/04/139 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

22/11/1222 November 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 2 TOWER HOUSE HODDESDON HERTFORDSHIRE EN11 8UR

View Document

08/03/128 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS THAM / 01/10/2009

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM UNIT 43 PURFLEET INDUSTRIAL PARK LONDON ROAD AVELEY SOUTH OCKENDON ESSEX RM15 4YA

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 07/03/04 ABSTRACTS AND PAYMENTS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 07/03/03 ABSTRACTS AND PAYMENTS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 07/03/02 ABSTRACTS AND PAYMENTS

View Document

19/02/0219 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 07/03/01 ABSTRACTS AND PAYMENTS

View Document

15/05/0115 May 2001 SUPERVISOR'S REPORT TO CREDITORS

View Document

02/04/012 April 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 07/03/00 ABSTRACTS AND PAYMENTS

View Document

11/05/0011 May 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 7/8 EAST STREET WARE HERTFORDSHIRE SG12 9HJ

View Document

23/01/9823 January 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 68 HIGH STREET WARE HERTFORDSHIRE SG12 9DA

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

08/10/978 October 1997 EXEMPTION FROM APPOINTING AUDITORS 14/09/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

11/10/9611 October 1996 EXEMPTION FROM APPOINTING AUDITORS 14/09/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 EXEMPTION FROM APPOINTING AUDITORS 14/09/95

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95

View Document

04/01/954 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

04/01/954 January 1995 EXEMPTION FROM APPOINTING AUDITORS 14/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/02/944 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: NEWLANDS 99 DOWNER ROAD NORTH BENFLEET ESSEX SS7 3HP

View Document

19/10/9319 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

19/10/9319 October 1993 EXEMPTION FROM APPOINTING AUDITORS 14/09/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

17/01/9217 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information