- Company Overview for SPECSO TECHNOLOGIES LIMITED (07685364)
- Filing history for SPECSO TECHNOLOGIES LIMITED (07685364)
- People for SPECSO TECHNOLOGIES LIMITED (07685364)
- More for SPECSO TECHNOLOGIES LIMITED (07685364)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2015 | DS01 | Application to strike the company off the register | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
24 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
08 Jul 2013 | CH01 | Director's details changed for Stephen Paul Lamacq on 9 May 2013 | |
03 Jun 2013 | AD01 | Registered office address changed from the Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ England on 3 June 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 27 June 2012 | |
17 Oct 2011 | CERTNM |
Company name changed vectis 705 LIMITED\certificate issued on 17/10/11
|
|
17 Oct 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
17 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 17 October 2011
|
|
17 Oct 2011 | AP01 | Appointment of Stephen Paul Lamacq as a director | |
17 Oct 2011 | TM02 | Termination of appointment of Garbett Nominees Limited as a secretary | |
17 Oct 2011 | TM01 | Termination of appointment of Paul Garbett as a director | |
28 Jun 2011 | NEWINC | Incorporation |