SPECTRUM INSTALLATIONS LIMITED

Company Documents

DateDescription
11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR LONE OTTE

View Document

11/05/1511 May 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MS LONE DALGAARD OTTE

View Document

11/03/1411 March 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1119 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM GORSEY BANK COTTAGE GORSEY BANK SHIFNAL SHROPSHIRE TF11 8JQ

View Document

07/03/117 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MAYBURY / 15/02/2010

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY EILEEN STEVENSON

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 SECRETARY APPOINTED MRS EILEEN STEVENSON

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE MAYBURY

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY PETER BAILEY

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MRS MICHELLE DENISE MAYBURY

View Document

16/01/0816 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS; AMEND

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/08/044 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED AGS DORMANT 20 LIMITED CERTIFICATE ISSUED ON 19/06/03

View Document

20/12/0220 December 2002 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