- Company Overview for SPECTRUM CORPORATION LIMITED (04234900)
- Filing history for SPECTRUM CORPORATION LIMITED (04234900)
- People for SPECTRUM CORPORATION LIMITED (04234900)
- Charges for SPECTRUM CORPORATION LIMITED (04234900)
- Insolvency for SPECTRUM CORPORATION LIMITED (04234900)
- More for SPECTRUM CORPORATION LIMITED (04234900)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
10 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2012 | AR01 |
Annual return made up to 14 June 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
24 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
08 Jul 2011 | CH01 | Director's details changed for Mr Simon Alan Smith on 8 April 2011 | |
08 Jul 2011 | CH03 | Secretary's details changed for Lorraine Smith on 22 February 2011 | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Mar 2011 | AD01 | Registered office address changed from 93-95 Wigmore Street London W1U 1HH United Kingdom on 9 March 2011 | |
21 Oct 2010 | OCRESCIND | Order of court to rescind winding up | |
12 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
02 Jul 2010 | COCOMP | Order of court to wind up | |
15 Apr 2010 | AD01 | Registered office address changed from C/O the Paris Partnership Russell House 140 High Street Edgware Middlesex HA8 7LW on 15 April 2010 | |
27 Nov 2009 | AR01 | Annual return made up to 14 June 2009 with full list of shareholders | |
17 Mar 2009 | 363a | Return made up to 14/06/08; full list of members | |
14 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2007 | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2006 |