Advanced company searchLink opens in new window

MAREX SPECTRON INTERNATIONAL LIMITED

Company number 03938219

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)
11 Sep 2015 AUD Auditor's resignation
26 Aug 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 TM01 Termination of appointment of Kevin David Charles Nutt as a director on 23 July 2015
05 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • USD 15,840
19 Nov 2014 CERTNM Company name changed spectron energy services LTD.\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-11-18
19 Nov 2014 CONNOT Change of name notice
18 Aug 2014 AP01 Appointment of Jeremy Keith Douglas Elliott as a director on 18 August 2014
14 Aug 2014 TM01 Termination of appointment of Gordon Scott Bennett as a director on 14 August 2014
13 Aug 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of document approved 30/05/2014
14 Jun 2014 MR01 Registration of charge 039382190002
09 Jun 2014 CC04 Statement of company's objects
14 Apr 2014 AP01 Appointment of Kevin David Charles Nutt as a director
03 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • USD 15,840
01 Oct 2013 AA Full accounts made up to 31 December 2012
18 Mar 2013 TM01 Termination of appointment of Peter Mckee as a director
04 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
05 Nov 2012 AP01 Appointment of Ian Theo Lowitt as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
24 Aug 2012 TM01 Termination of appointment of Marcus Scarlett as a director
24 Apr 2012 CH01 Director's details changed for Gordon Scott Bennett on 1 April 2012
05 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
04 Mar 2012 AD04 Register(s) moved to registered office address
04 Mar 2012 AD02 Register inspection address has been changed from C/O Marex Group Ltd Level One 155 Bishopsgate London EC2M 3TQ United Kingdom
08 Nov 2011 MISC Section 519