Spectrum Group International Ltd was founded on 16 December 2005, it's status is listed as "Active". We don't currently know the number of employees at this business. This business has 3 directors listed as Neila, Luis Fernando, Poole, Stephen Markham, Thomas, David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEILA, Luis Fernando | 16 May 2006 | 30 April 2008 | 1 |
POOLE, Stephen Markham | 16 May 2006 | 08 February 2010 | 1 |
THOMAS, David | 16 May 2006 | 08 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 26 September 2017 | |
AD01 - Change of registered office address | 04 January 2017 | |
CS01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 17 December 2014 | |
CH01 - Change of particulars for director | 17 December 2014 | |
AA - Annual Accounts | 01 October 2014 | |
AD01 - Change of registered office address | 04 July 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 23 September 2010 | |
TM01 - Termination of appointment of director | 08 February 2010 | |
TM01 - Termination of appointment of director | 08 February 2010 | |
AR01 - Annual Return | 16 January 2010 | |
AA - Annual Accounts | 22 December 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 February 2009 | |
AA - Annual Accounts | 05 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 February 2009 | |
363a - Annual Return | 16 December 2008 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 June 2008 | |
363a - Annual Return | 17 December 2007 | |
395 - Particulars of a mortgage or charge | 25 October 2007 | |
AA - Annual Accounts | 15 October 2007 | |
287 - Change in situation or address of Registered Office | 20 July 2007 | |
363a - Annual Return | 08 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2007 | |
CERTNM - Change of name certificate | 15 June 2006 | |
RESOLUTIONS - N/A | 06 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
NEWINC - New incorporation documents | 16 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 22 October 2007 | Outstanding |
N/A |