- Company Overview for SPECTRUM COMMUNICATIONS LTD (05119229)
- Filing history for SPECTRUM COMMUNICATIONS LTD (05119229)
- People for SPECTRUM COMMUNICATIONS LTD (05119229)
- More for SPECTRUM COMMUNICATIONS LTD (05119229)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2013 | DS01 | Application to strike the company off the register | |
20 Aug 2012 | AD01 | Registered office address changed from Riverside Court Beaufort Park Way Chepstow Monmouthshire NP16 5UH United Kingdom on 20 August 2012 | |
15 May 2012 | AR01 |
Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-05-15
|
|
10 Jan 2012 | CERTNM |
Company name changed spectrum internet LTD\certificate issued on 10/01/12
|
|
06 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2012 | CONNOT | Change of name notice | |
05 Oct 2011 | AD01 | Registered office address changed from Old Court House, Mathern Chepstow Monmouthshire NP16 6JH on 5 October 2011 | |
09 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Aug 2011 | CERTNM |
Company name changed connect cardiff LIMITED\certificate issued on 18/08/11
|
|
18 Aug 2011 | CONNOT | Change of name notice | |
10 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
08 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
08 May 2009 | 363a | Return made up to 05/05/09; full list of members | |
07 May 2009 | 288c | Director's Change of Particulars / jonathan phelps / 06/05/2008 / HouseName/Number was: , now: 1; Street was: 2 bertram street, now: glamorgan street; Area was: splott, now: barry; Post Code was: CF24 1NX, now: CF62 6JP | |
07 May 2009 | 288b | Appointment Terminated Director neil bolton | |
24 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
08 May 2008 | 363a | Return made up to 05/05/08; full list of members | |
15 Aug 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
18 May 2007 | 363s | Return made up to 05/05/07; no change of members |