Advanced company searchLink opens in new window

SPECTRUM PORTFOLIO MANAGEMENT LIMITED

Company number 07131983

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2013 DS01 Application to strike the company off the register
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
12 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2012 SH10 Particulars of variation of rights attached to shares
01 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
17 Jan 2012 CERTNM Company name changed aer properties LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
  • NM01 ‐ Change of name by resolution
14 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
10 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Feb 2010 SH01 Statement of capital following an allotment of shares on 21 January 2010
  • GBP 100
03 Feb 2010 AP01 Appointment of Mrs Janine Karen Richardson Smith as a director
03 Feb 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 July 2010
03 Feb 2010 AP01 Appointment of Mr Alan Richardson as a director
25 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
21 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)