- Company Overview for SPECTRUM SIGNAL PROCESSING (UK) LIMITED (SC105642)
- Filing history for SPECTRUM SIGNAL PROCESSING (UK) LIMITED (SC105642)
- People for SPECTRUM SIGNAL PROCESSING (UK) LIMITED (SC105642)
- Charges for SPECTRUM SIGNAL PROCESSING (UK) LIMITED (SC105642)
- Insolvency for SPECTRUM SIGNAL PROCESSING (UK) LIMITED (SC105642)
- More for SPECTRUM SIGNAL PROCESSING (UK) LIMITED (SC105642)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
22 Jul 2013 | LIQ MISC | INSOLVENCY:Form 4.17(scot) Notice of final meeting or members | |
11 Oct 2012 | AD01 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 11 October 2012 | |
13 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2012 | AR01 |
Annual return made up to 1 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
|
|
06 Feb 2012 | CH04 | Secretary's details changed for Aberdein Considine & Company on 1 November 2011 | |
06 Feb 2012 | AD01 | Registered office address changed from 8&9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 6 February 2012 | |
26 Sep 2011 | DS02 | Withdraw the company strike off application | |
05 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2011 | DS01 | Application to strike the company off the register | |
14 Feb 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Dr Surinder Ghai Kumar on 1 December 2010 | |
03 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Jul 2010 | AP01 | Appointment of Mr Sumit Kumar as a director | |
28 Jul 2010 | TM01 | Termination of appointment of Hugh Wood as a director | |
28 Jul 2010 | AP04 | Appointment of Aberdein Considine & Company as a secretary | |
28 Jul 2010 | TM02 | Termination of appointment of Windsor Accountancy Limited as a secretary | |
28 Jul 2010 | AD01 | Registered office address changed from 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 28 July 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
20 Nov 2009 | CH04 | Secretary's details changed for Windsor Accountancy Limited on 1 October 2009 | |
08 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Feb 2009 | 363a | Return made up to 01/01/09; full list of members | |
05 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
05 Feb 2008 | 363a | Return made up to 01/01/08; full list of members |