SPECTRUM TOTAL ENGINEERING LTD

Company Documents

DateDescription
26/09/1726 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/07/1711 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1730 June 2017 APPLICATION FOR STRIKING-OFF

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM
19 BRODSWORTH ROAD
STANGROUND
PETERBOROUGH
CAMBS
PE2 8XF

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM
112 FFORDD NADDYN
GLAN CONWY
COLWYN BAY
CLWYD
LL28 5BJ
WALES

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

15/03/1615 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 PREVSHO FROM 28/02/2016 TO 31/08/2015

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM
UNIT 10 RHOS INDUSTRIAL PARK, CHURCH ROAD
RHOS ON SEA
COLWYN BAY
CLWYD
LL28 4YX

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/07/1530 July 2015 PREVEXT FROM 30/11/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
PO BOX 201 .
LLANDUDNO
LL30 9FJ

View Document

28/01/1428 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/09/125 September 2012 06/04/09 STATEMENT OF CAPITAL GBP 1250

View Document

05/09/125 September 2012 ADOPT ARTICLES 06/04/2009

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN STOCKER / 09/01/2012

View Document

26/01/1226 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 19 BRODSWORTH ROAD, PARK FARM STANGROUND PETERBOROUGH CAMBS PE2 8XF

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/02/119 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN STOCKER / 09/01/2010

View Document

08/02/108 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRENNAN / 09/01/2010

View Document

26/09/0926 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/08/0928 August 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

10/03/0910 March 2009 ADOPT MEM AND ARTS 22/01/2009

View Document

05/03/095 March 2009 PREVSHO FROM 31/01/2009 TO 30/11/2008

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/089 January 2008 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