Advanced company searchLink opens in new window

G B SPECTRUM LIMITED

Company number 03285758

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)
13 May 2003 DISS40 Compulsory strike-off action has been discontinued
13 May 2003 363s Return made up to 29/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(190) ‐ Location of debenture register address changed
28 Jan 2003 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2001 AA Full accounts made up to 30 April 2000
09 Jan 2001 363s Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director resigned
05 Mar 2000 AA Accounts for a small company made up to 30 April 1999
21 Jan 2000 288a New director appointed
10 Jan 2000 363s Return made up to 29/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(190) ‐ Location of debenture register address changed
11 Dec 1999 395 Particulars of mortgage/charge
29 Jun 1999 288b Director resigned
24 Jan 1999 363s Return made up to 29/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
21 Dec 1998 AA Full accounts made up to 30 April 1998
15 Jan 1998 363s Return made up to 29/11/97; full list of members
21 Jul 1997 225 Accounting reference date extended from 30/11/97 to 30/04/98
03 Mar 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
03 Mar 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
03 Mar 1997 123 £ nc 100/10000 17/02/97
28 Feb 1997 CERTNM Company name changed D.N.V. LTD.\certificate issued on 03/03/97
27 Feb 1997 288a New secretary appointed
27 Feb 1997 288a New director appointed
27 Feb 1997 288b Director resigned
27 Feb 1997 288b Secretary resigned
27 Feb 1997 287 Registered office changed on 27/02/97 from: temple house 20 holywell row london EC2A 4JB
27 Feb 1997 288a New director appointed
29 Nov 1996 NEWINC Incorporation