Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Spectris Ncode LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 20, 2011)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01521027
Record last updated Thursday, October 10, 2013 2:58:41 AM UTC
Official Address Rsm Tenon Recovery 11 Floor Marylebone High Street
There are 13 companies registered at this street
Postal Code W1U4JT
Sector Non-specialised wholesale trade

Charts

Visits

SPECTRIS NCODE LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 13, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Sep 4, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Sep 4, 2013 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Sep 4, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 4, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 1, 2012 Change of registered office address Change of registered office address
Registry Sep 28, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Sep 28, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 28, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 28, 2012 Change of registered office address Change of registered office address
Registry May 21, 2012 Annual return Annual return
Registry Jan 24, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 24, 2012 Statement of companies objects Statement of companies objects
Financials Jul 20, 2011 Annual accounts Annual accounts
Registry Jul 5, 2011 Resignation of one Director Resignation of one Director
Registry May 24, 2011 Annual return Annual return
Registry May 21, 2010 Annual return 1521... Annual return 1521...
Financials May 20, 2010 Annual accounts Annual accounts
Financials Nov 2, 2009 Annual accounts 1521... Annual accounts 1521...
Registry Oct 29, 2009 Change of particulars for director Change of particulars for director
Registry Oct 29, 2009 Change of particulars for director 1521... Change of particulars for director 1521...
Registry Oct 21, 2009 Change of particulars for director Change of particulars for director
Registry Oct 21, 2009 Change of particulars for director 1521... Change of particulars for director 1521...
Registry Oct 20, 2009 Change of particulars for secretary Change of particulars for secretary
Registry May 20, 2009 Annual return Annual return
Registry May 19, 2009 Resignation of a secretary Resignation of a secretary
Registry Dec 23, 2008 Memorandum of association Memorandum of association
Registry Dec 22, 2008 Change of name certificate Change of name certificate
Registry Dec 18, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 18, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 3, 2008 Appointment of a man as Chartered Secretary and Director Appointment of a man as Chartered Secretary and Director
Financials Oct 3, 2008 Annual accounts Annual accounts
Registry Jun 6, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 21, 2008 Annual return Annual return
Financials Oct 30, 2007 Annual accounts Annual accounts
Registry May 18, 2007 Annual return Annual return
Financials Aug 11, 2006 Annual accounts Annual accounts
Registry Jun 5, 2006 Resignation of a director Resignation of a director
Registry May 18, 2006 Annual return Annual return
Registry Apr 27, 2006 Appointment of a director Appointment of a director
Registry Apr 27, 2006 Resignation of a director Resignation of a director
Registry Apr 27, 2006 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Oct 10, 2005 Annual accounts Annual accounts
Registry Jun 13, 2005 Annual return Annual return
Financials Jul 5, 2004 Annual accounts Annual accounts
Registry Jul 5, 2004 Elective resolution Elective resolution
Registry Jun 23, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 1, 2004 Annual return Annual return
Registry May 20, 2004 Resignation of a secretary Resignation of a secretary
Registry May 20, 2004 Appointment of a secretary Appointment of a secretary
Registry May 14, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Sep 26, 2003 Annual accounts Annual accounts
Registry Jun 6, 2003 Annual return Annual return
Registry Sep 25, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 31, 2002 Annual accounts Annual accounts
Registry May 30, 2002 Annual return Annual return
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Jun 21, 2001 Annual return Annual return
Registry Apr 12, 2001 Resignation of a director Resignation of a director
Registry Apr 12, 2001 Appointment of a director Appointment of a director
Registry Jan 26, 2001 Resignation of a director Resignation of a director
Registry Jan 26, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 19, 2001 Appointment of a director Appointment of a director
Registry Jan 19, 2001 Appointment of a director 1521... Appointment of a director 1521...
Registry Jan 12, 2001 Resignation of a director Resignation of a director
Registry Jan 12, 2001 Resignation of a director 1521... Resignation of a director 1521...
Registry Jan 11, 2001 Appointment of a director Appointment of a director
Registry Dec 18, 2000 Change of name certificate Change of name certificate
Registry Dec 10, 2000 Resignation of a director Resignation of a director
Registry Dec 1, 2000 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 10, 2000 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 24, 2000 Appointment of a director Appointment of a director
Registry Jul 24, 2000 Appointment of a director 1521... Appointment of a director 1521...
Financials Jun 27, 2000 Annual accounts Annual accounts
Registry Jun 9, 2000 Annual return Annual return
Registry Jun 9, 1999 Annual return 1521... Annual return 1521...
Financials Mar 24, 1999 Annual accounts Annual accounts
Registry Jul 30, 1998 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 21, 1998 Annual accounts Annual accounts
Registry Jul 2, 1998 Annual return Annual return
Registry Nov 26, 1997 Resignation of a director Resignation of a director
Registry Nov 26, 1997 Appointment of a director Appointment of a director
Registry Nov 26, 1997 Appointment of a director 1521... Appointment of a director 1521...
Registry Jul 22, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 8, 1997 Annual return Annual return
Registry Jun 8, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 27, 1997 Annual accounts Annual accounts
Financials Oct 28, 1996 Annual accounts 1521... Annual accounts 1521...
Registry Oct 10, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 13, 1996 Annual return Annual return
Registry Jun 4, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 18, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 18, 1996 Director resigned, new director appointed 1521... Director resigned, new director appointed 1521...
Registry Jan 18, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 22, 1995 Annual accounts Annual accounts
Registry Jul 10, 1995 Change of name certificate Change of name certificate
Registry Jun 15, 1995 Annual return Annual return
Registry Jan 30, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 2, 1994 Annual return Annual return
Registry Jun 2, 1994 Director's particulars changed Director's particulars changed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy