Advanced company searchLink opens in new window

SPECTRON COMMODITIES LTD.

Company number 03190221

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)
01 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
28 Aug 2014 4.70 Declaration of solvency
28 Aug 2014 600 Appointment of a voluntary liquidator
28 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-12
29 Jul 2014 TM01 Termination of appointment of Stephen Howard Sparke as a director on 29 July 2014
29 Jul 2014 TM01 Termination of appointment of Ian Theo Lowitt as a director on 29 July 2014
29 Jul 2014 TM01 Termination of appointment of Peter Verney Mckee as a director on 29 July 2014
29 Jul 2014 AP01 Appointment of Mr Nigel Richard Edwards as a director on 29 July 2014
18 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • USD 165,000
14 Mar 2014 TM01 Termination of appointment of Gordon Bennett as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 18 April 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
20 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
02 Apr 2012 AD02 Register inspection address has been changed from C/O Marex Group Ltd Level One 155 Bishopsgate London EC2M 3TQ United Kingdom
02 Apr 2012 AD04 Register(s) moved to registered office address
08 Nov 2011 MISC Section 519
29 Sep 2011 MISC Section 519
15 Sep 2011 AA Full accounts made up to 31 December 2010
23 Aug 2011 SH14 Redenomination of shares. Statement of capital 17 August 2011