SPECTRUM MESSAGE SERVICES UK LIMITED
Status | DISSOLVED |
Company No. | 05222521 |
Category | Private Limited Company |
Incorporated | 06 Sep 2004 |
Age | 19 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2010 |
Years | 13 years, 7 months, 13 days |
SUMMARY
SPECTRUM MESSAGE SERVICES UK LIMITED is an dissolved private limited company with number 05222521. It was incorporated 19 years, 9 months, 2 days ago, on 06 September 2004 and it was dissolved 13 years, 7 months, 13 days ago, on 26 October 2010. The company address is 5 Hankins Court 5 Hankins Court, Fleet, GU52 7DU, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jul 2010
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-12
Old address: Holly Cottage, 28 Temperance St St Albans Herts AL3 4QA
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owain Powell- Jones
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288c
Description: 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
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 21/11/07 from: tyle barn, back lane pleshey chelmsford essex CM3 1HL
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/07/07--------- £ si [email protected] £ ic 10/10
Documents
Legacy
Date: 29 Apr 2007
Category: Capital
Type: 122
Description: S-div 06/09/04
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: woodview bartley heath north warnborough hook hampshire RG29 1HD
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 26/01/07 from: legal surfing centre st. Andrews house 90 st. Andrews road cambridge CB4 1DL
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 09 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 14/08/06 from: 11 sturton street cambridge cambs CB1 2SN
Documents
Legacy
Date: 06 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/02/06-03/02/06 £ si [email protected] £ ic 10/10
Documents
Legacy
Date: 11 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/05/05--------- £ si [email protected]
Documents
Legacy
Date: 11 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/03/05--------- £ si [email protected]
Documents
Legacy
Date: 10 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/12/04--------- £ si [email protected]
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/05; full list of members
Documents
Legacy
Date: 09 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/12/04--------- £ si [email protected] £ ic 6/6
Documents
Legacy
Date: 11 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/12/04--------- £ si [email protected]=5 £ ic 1/6
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/09/04--------- £ si [email protected] £ ic 1/1
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 GENEVA CRESCENT,DARLINGTON,DL1 4JU
Number: | 10567829 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 QUEENS YARD,LONDON,E9 5EN
Number: | 11760172 |
Status: | ACTIVE |
Category: | Private Limited Company |
292 WAKE GREEN ROAD,BIRMINGHAM,B13 9QP
Number: | 08013857 |
Status: | ACTIVE |
Category: | Private Limited Company |
SABA CAPITAL MANAGEMENT (UK) LLP
SEVENTH FLOOR,LONDON,W1K 1QT
Number: | OC365398 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
216 WEST GEORGE STREET,GLASGOW,G2 2PQ
Number: | SC448900 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 ROYDS ENTERPRISE PARK,BRADFORD,BD6 3EW
Number: | 07010268 |
Status: | ACTIVE |
Category: | Private Limited Company |