About

Registered Number: 06474438
Date of Incorporation: 16/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: B P E Solicitors, First Floor, St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR

 

Spectrum Manufacturing Services Ltd was founded on 16 January 2008 and has its registered office in Cheltenham in Gloucestershire, it has a status of "Dissolved". The business has no directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 06 August 2019
MR04 - N/A 19 July 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH03 - Change of particulars for secretary 06 February 2015
AA - Annual Accounts 21 October 2014
MR01 - N/A 08 April 2014
MR04 - N/A 03 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 11 February 2009
288a - Notice of appointment of directors or secretaries 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
225 - Change of Accounting Reference Date 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
CERTNM - Change of name certificate 06 March 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Fully Satisfied

N/A

Debenture 30 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.