Advanced company searchLink opens in new window

SPECTROL EQUIPMENT LIMITED

Company number FC012566

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)
24 Jul 2002 BR4 Dir resigned 01/07/02 thompson bradley
24 Jul 2002 BR4 Dir appointed 01/07/02 noiret patrice lucien raymond 9 rue du centre domaine de tourneroue france 78580 maule
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/07/02 noiret patrice lucien raymond 9 rue du centre domaine de tourneroue france 78580 maule
19 Mar 2002 BR6 BR001242 par terminated 26/02/01 gary william cust
19 Mar 2002 BR4 Sec resigned 15/08/00 bradley graham thompson
19 Mar 2002 BR4 Dir resigned 29/06/92 alan james ogden
08 Aug 2001 BR4 Sec change in partic 19/06/01 christine rua
08 Aug 2001 BR4 Dir change in partic 19/06/01 bradley graham thompson
16 Jul 2001 BR4 Dir resigned 31/01/01 gary william cust
07 Jun 2001 BR4 Sec resigned 31/01/01 gary william cust
05 Jun 2001 BR4 Sec appointed 15/08/00 gary william cust reading berks
05 Jun 2001 BR4 Dir appointed 15/08/00 gary william cust reading berks
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 15/08/00 gary william cust reading berks
11 Apr 2001 BR6 BR001242 pa appointed 26/02/01 gregory paul smart 8 home acre little houghton northampton NN7 1AG
11 Apr 2001 BR4 Sec appointed 26/02/01 gregory paul smart little houghton northamptonshire
11 Apr 2001 BR4 Dir appointed 26/02/01 gregory paul smart little houghton northamptonshire
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 26/02/01 gregory paul smart little houghton northamptonshire
13 Dec 2000 BR4 Dir appointed 15/08/00 bradley graham thompson avon usa
12 Dec 2000 AA Full accounts made up to 30 November 1999
12 Dec 2000 AA Full accounts made up to 30 November 1998
21 Sep 2000 BR6 BR001242 pa appointed 15/08/00 gary william cust 27 kidmore road, caversham reading, berkshire. RG4 7LR
21 Sep 2000 BR6 BR001242 par terminated 15/08/00 patrice lucien raymond noiret
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001242 par terminated 15/08/00 patrice lucien raymond noiret
12 Sep 2000 BR4 Sec appointed 15/08/00 gary william cust reading berks
12 Sep 2000 BR4 Sec appointed 15/08/00 christine ellen rua glastonbury connecticut
12 Sep 2000 BR4 Sec appointed 15/08/00 charles hildebrand connecticut usa
07 Sep 2000 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
05 Sep 2000 BR4 Sec resigned 15/08/00 charles hildebrand
05 Sep 2000 BR4 Dir resigned 15/08/00 charles hildebrand
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 15/08/00 charles hildebrand