CSS SPECTRUM MANAGEMENT SERVICES LIMITED

Canvin Court Canvin Court, Somerton, TA11 6SB, Somerset, United Kingdom
StatusDISSOLVED
Company No.03477701
CategoryPrivate Limited Company
Incorporated09 Dec 1997
Age26 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution01 May 2012
Years12 years, 20 days

SUMMARY

CSS SPECTRUM MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 03477701. It was incorporated 26 years, 5 months, 12 days ago, on 09 December 1997 and it was dissolved 12 years, 20 days ago, on 01 May 2012. The company address is Canvin Court Canvin Court, Somerton, TA11 6SB, Somerset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Battens Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-18

Old address: Canvin Court Somerton Business Park, Bancombe Road Somerton Somerset TA11 6SB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Old address: Mansion House Princes Street Yeovil Somerset BA20 1EP

Change date: 2011-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Stanford Tripp

Change date: 2010-01-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-04

Officer name: Battens Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 05/12/01 from: church house yeovil somerset BA20 1HB

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Resolution

Date: 29 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 06/02/98 from: 2 mendip house high street taunton somerset TA1 3SX

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Dec 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FASHION FOIE GRAS LTD

8 HEMMELLS,BASILDON,SS15 6ED

Number:08158096
Status:ACTIVE
Category:Private Limited Company

KAMPASA LIMITED

3 LOWER TUB, BUSHEY, HERTFORDSHIRE,BUSHEY,WD23 4SN

Number:11612137
Status:ACTIVE
Category:Private Limited Company

NATIONAL APPRENTICESHIP ACADEMY C.I.C.

7 ORCHARD COURT,COVENTRY,CV3 2TQ

Number:10013132
Status:ACTIVE
Category:Community Interest Company

NIMBUS PRG LTD

PENNY PLACE,MAIDENHEAD,SL6 2HA

Number:04621284
Status:ACTIVE
Category:Private Limited Company

RESILIENCE GLOBAL LTD.

38 MCKENZIE CRS,LOCHGELLY,KY5 9LT

Number:SC424150
Status:ACTIVE
Category:Private Limited Company

SAMS MOVES LIMITED

467 RAINHAM ROAD SOUTH,DAGENHAM,RM10 7XJ

Number:11164203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source