SPECTRUM PROPERTY VENTURES LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

07/06/237 June 2023 Application to strike the company off the register

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Statement of capital on 2023-01-30

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023

View Document

17/01/2317 January 2023 Termination of appointment of Tracey Anne Barnes as a director on 2022-11-18

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/03/1517 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MRS FRANCESCA JANE RHODES

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR SIMON LINDLEY

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JITINDER TAKHAR

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR RICHARD HILL

View Document

05/12/135 December 2013 SECRETARY APPOINTED MRS CLAIRE MCKENNA

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

01/10/131 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/04/13

View Document

01/10/131 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

01/10/131 October 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR MARTIN JOHN LUCAS

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MRS JITINDER TAKHAR

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR RICHARD WAYNE MORRIS

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TURNER

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY NEAVES

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRISSEY

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN EARLEY

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR LIN COUSINS

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER AVON

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ORGAN

View Document

03/08/123 August 2012 ADOPT ARTICLES 26/01/2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM SPINNAKER HOUSE GRANGE ROAD CHRISTCHURCH BH23 4GE

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MRS CHRISTINE TURNER

View Document

16/03/1216 March 2012

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR RICHARD THOMAS NORMAN ORGAN

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR ROGER JOHN AVON

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MS LIN COUSINS

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR JOHN ROBERT EARLEY

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR ROBERT MORRISSEY

View Document

22/02/1222 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

17/02/1217 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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