Download leads from Nexok and grow your business. Find out more

Spectrum Building Success Limited

Documents

Total Documents63
Total Pages166

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off
24 March 2015Final Gazette dissolved via voluntary strike-off
9 December 2014First Gazette notice for voluntary strike-off
9 December 2014First Gazette notice for voluntary strike-off
25 November 2014Application to strike the company off the register
25 November 2014Application to strike the company off the register
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
26 March 2014Accounts made up to 30 June 2013
26 March 2014Accounts made up to 30 June 2013
13 June 2013Director's details changed for Mr Mark David Holmes on 7 June 2013
13 June 2013Director's details changed for Mr Mark David Holmes on 7 June 2013
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
13 June 2013Secretary's details changed for Carolyn Holmes on 7 June 2013
13 June 2013Secretary's details changed for Carolyn Holmes on 7 June 2013
13 June 2013Director's details changed for Mr Mark David Holmes on 7 June 2013
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
13 June 2013Secretary's details changed for Carolyn Holmes on 7 June 2013
1 March 2013Accounts made up to 30 June 2012
1 March 2013Accounts made up to 30 June 2012
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
24 February 2012Accounts made up to 30 June 2011
24 February 2012Accounts made up to 30 June 2011
21 February 2012Registered office address changed from Roadside Cottage Caerwent Caldicot Gwent NP26 5AZ on 21 February 2012
21 February 2012Registered office address changed from Roadside Cottage Caerwent Caldicot Gwent NP26 5AZ on 21 February 2012
16 December 2011Company name changed maximum development homes LIMITED\certificate issued on 16/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-14
16 December 2011Company name changed maximum development homes LIMITED\certificate issued on 16/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-14
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
7 March 2011Accounts made up to 30 June 2010
7 March 2011Accounts made up to 30 June 2010
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
18 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
15 December 2009Accounts made up to 30 June 2009
15 December 2009Accounts made up to 30 June 2009
26 June 2009Return made up to 07/06/09; full list of members
26 June 2009Return made up to 07/06/09; full list of members
28 October 2008Accounts made up to 30 June 2008
28 October 2008Accounts made up to 30 June 2008
1 July 2008Location of debenture register
1 July 2008Return made up to 07/06/08; full list of members
1 July 2008Location of debenture register
1 July 2008Location of register of members
1 July 2008Return made up to 07/06/08; full list of members
1 July 2008Location of register of members
1 July 2008Registered office changed on 01/07/2008 from roadside cottage, caerwent caldicot monmouthshire NP26 5AZ
1 July 2008Registered office changed on 01/07/2008 from roadside cottage, caerwent caldicot monmouthshire NP26 5AZ
11 June 2007New secretary appointed
11 June 2007New director appointed
11 June 2007Secretary resigned
11 June 2007New director appointed
11 June 2007New secretary appointed
11 June 2007Secretary resigned
11 June 2007Director resigned
11 June 2007Director resigned
7 June 2007Incorporation
7 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing