Advanced company searchLink opens in new window

SPECAC LIMITED

Company number 01008689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 1999 CERTNM Company name changed graseby specac LIMITED\certificate issued on 25/02/99
01 Dec 1998 225 Accounting reference date extended from 01/10/98 to 31/12/98
16 Sep 1998 AUD Auditor's resignation
26 Aug 1998 363a Return made up to 13/08/98; full list of members
22 Jul 1998 403a Declaration of satisfaction of mortgage/charge
22 Jul 1998 403a Declaration of satisfaction of mortgage/charge
16 Mar 1998 AA Full accounts made up to 1 October 1997
07 Jan 1998 287 Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT
30 Dec 1997 288a New secretary appointed
08 Dec 1997 288b Secretary resigned
21 Nov 1997 225 Accounting reference date shortened from 31/12/97 to 01/10/97
20 Aug 1997 363a Return made up to 13/08/97; full list of members
07 Jul 1997 288b Director resigned
30 Jun 1997 288a New director appointed
17 Apr 1997 287 Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ
21 Mar 1997 AA Full accounts made up to 31 December 1996
21 Aug 1996 363a Return made up to 13/08/96; full list of members
30 Apr 1996 AA Full accounts made up to 31 December 1995
08 Nov 1995 288 Director's particulars changed
18 Aug 1995 363x Return made up to 13/08/95; full list of members
03 May 1995 288 Director resigned
19 Apr 1995 288 Director resigned;new director appointed
11 Apr 1995 AA Full accounts made up to 31 December 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995