SPECTRUM TESTING SOLUTIONS LTD

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1019 May 2010 APPLICATION FOR STRIKING-OFF

View Document

26/03/1026 March 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KATIE FRANCES O'NEILL / 27/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 27/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'NEILL / 27/02/2010

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 1 WOOLFIELD COTTAGE MILTON ON STOUR GILLINGHAM DORSET SP8 5PX

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATIE FRANCES O'NEILL / 27/02/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: APPLE TREE COTTAGE CHURCH TRACK BOURTON GILLINGHAM DORSET SP8 5BW

View Document

28/04/0928 April 2009 SECRETARY'S PARTICULARS KATIE O'NEILL

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS MICHAEL O'NEILL

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 SECRETARY'S PARTICULARS KATIE O'NEILL

View Document

07/03/087 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S PARTICULARS MICHAEL O'NEILL

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: LANGTON COTTAGE CHURCH TRACK BOURTON GILLINGHAM DORSET SP8 5BW

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 75 MARLEYS WAY FROME SOMERSET BA11 3NG

View Document

01/03/061 March 2006 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