SPECTRUM REGULATORY SOLUTIONS LIMITED

Company Documents

DateDescription
21/09/1821 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2018:LIQ. CASE NO.1

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM GROUND FLOOR TAUNTON HOUSE WATERSIDE COURT MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NZ

View Document

20/02/1820 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/07/2017:LIQ. CASE NO.1

View Document

19/10/1619 October 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/08/163 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

15/07/1615 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/07/1615 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM ST. JAMES HOUSE, 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY STUART COSSINS

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR STUART COSSINS

View Document

25/01/1625 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA SUZANNE GISBY / 12/01/2016

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/01/1526 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053312220001

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME CHRYSTAL

View Document

30/01/1430 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT FRASER CHRYSTAL / 07/11/2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT FRASER CHRYSTAL / 13/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

25/01/1325 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE SHARP

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

08/02/128 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR APPOINTED LOUISE SUSAN SHARP

View Document

06/11/096 November 2009 DIRECTOR APPOINTED STUART NIGEL COSSINS

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART COSSINS / 01/07/2009

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05

View Document

08/07/058 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 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