SPECTRUM SIGNAL PROCESSING (UK) LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/07/1322 July 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

22/07/1322 July 2013 INSOLVENCY:FORM 4.17(SCOT) NOTICE OF FINAL MEETING OR MEMBERS

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 7-9 BON ACCORD CRESCENT ABERDEEN AB11 6DN SCOTLAND

View Document

13/03/1213 March 2012 SPECIAL RESOLUTION TO WIND UP

View Document

06/02/126 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 8&9 BON ACCORD CRESCENT ABERDEEN AB11 6DN SCOTLAND

View Document

06/02/126 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEIN CONSIDINE & COMPANY / 01/11/2011

View Document

26/09/1126 September 2011 DISS REQUEST WITHDRAWN

View Document

05/08/115 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1122 July 2011 APPLICATION FOR STRIKING-OFF

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SURINDER GHAI KUMAR / 01/12/2010

View Document

14/02/1114 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY WINDSOR ACCOUNTANCY LIMITED

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH WOOD

View Document

28/07/1028 July 2010 CORPORATE SECRETARY APPOINTED ABERDEIN CONSIDINE & COMPANY

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR SUMIT KUMAR

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

29/01/1029 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 01/10/2009

View Document

08/11/098 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 S366A DISP HOLDING AGM 26/01/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: LEVEL EIGHT ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 COMPANY NAME CHANGED 3L LIMITED CERTIFICATE ISSUED ON 15/05/00

View Document

10/05/0010 May 2000 DEC MORT/CHARGE *****

View Document

24/01/0024 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

19/09/9719 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9715 July 1997 ADOPT MEM AND ARTS 03/07/97

View Document

15/07/9715 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 01/01/97; CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/02/9414 February 1994 NEW SECRETARY APPOINTED

View Document

14/02/9414 February 1994 SECRETARY RESIGNED

View Document

19/01/9419 January 1994 AUDITOR'S RESIGNATION

View Document

12/01/9412 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94

View Document

12/01/9412 January 1994

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 £ NC 50000/100000 14/07

View Document

14/07/9314 July 1993 NC INC ALREADY ADJUSTED 01/07/93

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/02/938 February 1993

View Document

08/02/938 February 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93

View Document

08/07/928 July 1992 PARTIC OF MORT/CHARGE *****

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 01/01/91; CHANGE OF MEMBERS

View Document

29/01/9129 January 1991

View Document

23/11/9023 November 1990 DIRECTOR RESIGNED

View Document

23/11/9023 November 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

19/03/8919 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 PUC2 27998 @ £1 301187-050188

View Document

10/12/8710 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: 249 WEST GEORGE STREET GLASGOW

View Document

10/12/8710 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/8710 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 ALTER MEM AND ARTS 241187

View Document

22/10/8722 October 1987 COMPANY NAME CHANGED REJAPAM LIMITED CERTIFICATE ISSUED ON 23/10/87

View Document

20/10/8720 October 1987 INCCAP49900TO£50000ORD 081087

View Document

20/10/8720 October 1987 G123 NOT OF INC

View Document

08/07/878 July 1987 CERTIFICATE OF INCORPORATION

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