Having been setup in 2006, Cba Spectrum Ltd have registered office in Nottingham. Carter, Irene Martha, Dr, Carter, Steven, Dr, Cass, Stephen, Goult, Janet, Howarth, James, Dr, Limage, Steven John, Dr, North, Roger, Dr are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Irene Martha, Dr | 18 April 2006 | - | 1 |
CARTER, Steven, Dr | 18 April 2006 | - | 1 |
CASS, Stephen | 18 April 2006 | - | 1 |
GOULT, Janet | 18 April 2006 | - | 1 |
HOWARTH, James, Dr | 18 April 2006 | - | 1 |
LIMAGE, Steven John, Dr | 18 April 2006 | - | 1 |
NORTH, Roger, Dr | 18 April 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 November 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 September 2017 | |
DS01 - Striking off application by a company | 04 September 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AA01 - Change of accounting reference date | 13 June 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AD01 - Change of registered office address | 04 May 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AR01 - Annual Return | 12 June 2014 | |
AD01 - Change of registered office address | 12 June 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 09 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 May 2009 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363s - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363s - Annual Return | 19 June 2007 | |
225 - Change of Accounting Reference Date | 08 March 2007 | |
MEM/ARTS - N/A | 16 February 2007 | |
CERTNM - Change of name certificate | 24 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
287 - Change in situation or address of Registered Office | 15 June 2006 | |
NEWINC - New incorporation documents | 18 April 2006 |