SPECTRUM INSTALLATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/06/1530 June 2015 | APPOINTMENT TERMINATED, DIRECTOR LONE OTTE |
11/05/1511 May 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | DIRECTOR APPOINTED MS LONE DALGAARD OTTE |
11/03/1411 March 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
06/03/136 March 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/03/1215 March 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
07/06/117 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/05/1119 May 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
21/04/1121 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM GORSEY BANK COTTAGE GORSEY BANK SHIFNAL SHROPSHIRE TF11 8JQ |
07/03/117 March 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MAYBURY / 15/02/2010 |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, SECRETARY EILEEN STEVENSON |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | SECRETARY APPOINTED MRS EILEEN STEVENSON |
29/08/0829 August 2008 | APPOINTMENT TERMINATED SECRETARY MICHELLE MAYBURY |
01/05/081 May 2008 | APPOINTMENT TERMINATED SECRETARY PETER BAILEY |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/03/0810 March 2008 | SECRETARY APPOINTED MRS MICHELLE DENISE MAYBURY |
16/01/0816 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/10/0729 October 2007 | DIRECTOR RESIGNED |
28/02/0728 February 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/08/0624 August 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS; AMEND |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
20/01/0520 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | NEW SECRETARY APPOINTED |
01/10/041 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
04/08/044 August 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/03/0429 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: G OFFICE CHANGED 29/03/04 ASTON GILBERT & SQUIRE 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
29/03/0429 March 2004 | SECRETARY RESIGNED |
11/03/0411 March 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | NEW DIRECTOR APPOINTED |
02/07/032 July 2003 | SECRETARY RESIGNED |
02/07/032 July 2003 | DIRECTOR RESIGNED |
24/06/0324 June 2003 | NEW SECRETARY APPOINTED |
19/06/0319 June 2003 | COMPANY NAME CHANGED AGS DORMANT 20 LIMITED CERTIFICATE ISSUED ON 19/06/03 |
20/12/0220 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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