SPECTRUM MESSAGE SERVICES UK LIMITED

5 Hankins Court 5 Hankins Court, Fleet, GU52 7DU, Hampshire
StatusDISSOLVED
Company No.05222521
CategoryPrivate Limited Company
Incorporated06 Sep 2004
Age19 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution26 Oct 2010
Years13 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

View document PDF

Gazette notice voluntary

Date: 13 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owain Powell- Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/07/07--------- £ si [email protected] £ ic 10/10

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Capital

Type: 122

Description: S-div 06/09/04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/05/05--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/03/05--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/12/04--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/12/04--------- £ si [email protected] £ ic 6/6

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/12/04--------- £ si [email protected]=5 £ ic 1/6

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/09/04--------- £ si [email protected] £ ic 1/1

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MST WIND LTD

5 GENEVA CRESCENT,DARLINGTON,DL1 4JU

Number:10567829
Status:ACTIVE
Category:Private Limited Company

NEUROPARTICLE EU LIMITED

UNIT 6 QUEENS YARD,LONDON,E9 5EN

Number:11760172
Status:ACTIVE
Category:Private Limited Company

PILSUNG CONSULTING LIMITED

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

SCAREDY CAT LTD

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC448900
Status:ACTIVE
Category:Private Limited Company

TELNET COMMUNICATIONS LIMITED

UNIT 13 ROYDS ENTERPRISE PARK,BRADFORD,BD6 3EW

Number:07010268
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