Advanced company searchLink opens in new window

SPECTRA GASES LIMITED

Company number 02681182

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)
03 Feb 1999 363s Return made up to 11/01/99; full list of members
07 Sep 1998 244 Delivery ext'd 3 mth 31/12/97
18 Feb 1998 363s Return made up to 11/01/98; no change of members
02 Feb 1998 AA Full accounts made up to 31 December 1996
23 Oct 1997 244 Delivery ext'd 3 mth 31/12/96
07 Jul 1997 287 Registered office changed on 07/07/97 from: lakin rose 38 station road cambridge CB1 2JH
06 May 1997 AA Full accounts made up to 31 December 1995
16 Jan 1997 363s Return made up to 11/01/97; no change of members
  • 363(287) ‐ Registered office changed on 16/01/97
25 Jan 1996 363s Return made up to 11/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/01/96; full list of members
30 Oct 1995 AA Full accounts made up to 31 December 1994
24 Oct 1995 287 Registered office changed on 24/10/95 from: alexander house 1 milton road cambridge CB4 1UY
01 May 1995 AA Accounts for a small company made up to 31 December 1993
26 Jan 1995 363s Return made up to 20/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
28 Feb 1994 363s Return made up to 27/01/94; no change of members
12 Nov 1993 AA Accounts for a small company made up to 31 December 1992
11 May 1993 363a Return made up to 27/01/93; full list of members
11 Dec 1992 287 Registered office changed on 11/12/92 from: oglethorpe sturton & gillibrand 16 castle park lancaster LA1 1YG
20 Nov 1992 88(2)R Ad 05/06/92--------- £ si 498@1=498 £ ic 2/500
27 Oct 1992 224 Accounting reference date notified as 31/12
13 Mar 1992 MEM/ARTS Memorandum and Articles of Association
10 Mar 1992 CERTNM Company name changed matchactual LIMITED\certificate issued on 10/03/92
10 Mar 1992 287 Registered office changed on 10/03/92 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/03/92 from: 2 baches street london N1 6UB
10 Mar 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
10 Mar 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed