SPECTRUM INTERIM MANAGEMENT LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 11 CHEYNE WALK NORTHAMPTON NN1 5PT ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/12/195 December 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM PRATTS ORCHARD 24 WELLINGBOROUGH ROAD MEARS ASHBY NORTHAMPTON NORTHANTS NN6 0DZ ENGLAND

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GLITHERO

View Document

11/09/1911 September 2019 CESSATION OF PETER BRADLEY GLITHERO AS A PSC

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ANNE GLITHERO

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS CHARLOTTE ANNE GLITHERO

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM PRATT'S ORCHARD 24 WELLINGBOROUGH ROAD MEARS ASHBY NORTHAMPTON NORTHANTS NN6 0DZ ENGLAND

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/12/1730 December 2017 REGISTERED OFFICE CHANGED ON 30/12/2017 FROM PRATT'S ORCHARD 24 WELLINGBOROUGH ROAD MEARS ASHBY NORTHAMPTON NORTHANTS NN6 0DZ ENGLAND

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM PRATT'S ORCHARD 24 WELLINGBOROUGH ROAD MEARS ASHBY NORTHAMPTON NORTHANTS NN6 0DZ ENGLAND

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM PRATT'S OCHARD 24 WELLINGBOROUGH ROAD MEARS ASHBY NORTHAMPTON NN6 0DZ ENGLAND

View Document

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

View Accounts

13/03/1613 March 2016 REGISTERED OFFICE CHANGED ON 13/03/2016 FROM PRATT'S ORCHARD 24 WELLINGBORROUGH ROAD MEARS ASHBY NORTHAMPTON NORTHANTS NN6 0DZ

View Document

13/03/1613 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/03/1522 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/03/1421 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRADLEY GLITHERO / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 24 WELLINGBOROUGH ROAD MEARS ASHBY NORTHAMPTON NORTHAMPTONSHIRE NN6 0DZ

View Document

27/04/0927 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED MEARS ASHBY (EVENTS) LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

19/12/0219 December 2002 S386 DISP APP AUDS 12/12/02

View Document

19/12/0219 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 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