Advanced company searchLink opens in new window

SPECTRUM MESSAGE SERVICES UK LIMITED

Company number 05222521

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)
26 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2010 DS01 Application to strike the company off the register
12 Jan 2010 AD01 Registered office address changed from Holly Cottage, 28 Temperance St St Albans Herts AL3 4QA on 12 January 2010
12 Jan 2010 TM01 Termination of appointment of Owain Powell- Jones as a director
11 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Jan 2010 AA Total exemption small company accounts made up to 30 September 2008
26 Oct 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
06 Oct 2008 363a Return made up to 06/09/08; full list of members
06 Oct 2008 288c Director's Change of Particulars / alison greensmith / 29/09/2008 / HouseName/Number was: , now: 5; Street was: woodview bartley heath north, now: hankin court; Area was: warnborough, now: reading road south; Post Town was: hook, now: fleet; Post Code was: RG29 1HD, now: GU52 7UD
01 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
21 Nov 2007 287 Registered office changed on 21/11/07 from: tyle barn, back lane pleshey chelmsford essex CM3 1HL
19 Nov 2007 288b Director resigned
19 Nov 2007 288b Director resigned
04 Oct 2007 363a Return made up to 06/09/07; full list of members
04 Oct 2007 288b Director resigned
04 Oct 2007 288b Secretary resigned
04 Oct 2007 288a New director appointed
30 Jul 2007 88(2)R Ad 01/07/07--------- £ si 625@.001 £ ic 10/10
29 Apr 2007 122 S-div 06/09/04
10 Apr 2007 287 Registered office changed on 10/04/07 from: woodview bartley heath north warnborough hook hampshire RG29 1HD
15 Mar 2007 AA Total exemption small company accounts made up to 30 September 2006
26 Jan 2007 287 Registered office changed on 26/01/07 from: legal surfing centre st. Andrews house 90 st. Andrews road cambridge CB4 1DL
26 Jan 2007 288a New secretary appointed
10 Jan 2007 288b Secretary resigned