SPECTRUM COMPUTER CONSULTANTS LIMITED

Unit 63 Phoenix Distribution Park Unit 63 Phoenix Distribution Park, Heston, TW5 9NB, Middlesex
StatusLIQUIDATION
Company No.04244749
CategoryPrivate Limited Company
Incorporated02 Jul 2001
Age22 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

SPECTRUM COMPUTER CONSULTANTS LIMITED is an liquidation private limited company with number 04244749. It was incorporated 22 years, 11 months, 13 days ago, on 02 July 2001. The company address is Unit 63 Phoenix Distribution Park Unit 63 Phoenix Distribution Park, Heston, TW5 9NB, Middlesex.



Company Fillings

Liquidation compulsory winding up order

Date: 22 May 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 21 May 2012

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2010

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Feb 2010

Action Date: 02 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-02

Documents

View document PDF

Restoration order of court

Date: 05 Feb 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 02 Jun 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 02/12/2008 from unit 8C chancel street london SE1 0UX

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/08; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2007

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2007

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2007

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2007

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jun 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 23 Dec 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jan 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 28/07/01 from: 82 lower road hockley essex SS5 6DD

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAXBURNE INVESTMENTS LIMITED

BOLTON WOODS QUARRY,BRADFORD,BD2 1BQ

Number:00979264
Status:ACTIVE
Category:Private Limited Company

BODY DEFINITION LIMITED

35 TALBOT STREET,NOTTINGHAM,NG1 5GL

Number:10630863
Status:ACTIVE
Category:Private Limited Company

CHINNY'S LTD

27 NORWICH ROAD,HALESWORTH,IP19 8BX

Number:08362351
Status:ACTIVE
Category:Private Limited Company

MILL HOUSE PROJECTS LIMITED

C/O ROBERT WHOWELL & PARTNERS,QUORN,LE12 8DX

Number:04178426
Status:ACTIVE
Category:Private Limited Company

SHAARP & CO LIMITED

LEVERFORD HOUSE,LONDON,NW9 8XG

Number:08357360
Status:ACTIVE
Category:Private Limited Company

TOBAR ARAN CAPALL LTD

17 SHEPHERDS CLOSE,LONDON,N6 5AG

Number:07512123
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