SPEC-AL DESIGN LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2012

View Document

03/02/123 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2011:LIQ. CASE NO.2

View Document

06/12/106 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008597,00008365

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 22 HIGHLAND DRIVE STOKE ON TRENT STAFFORDSHIRE ST3 4TB

View Document

19/11/1019 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008365,00008597

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

06/09/106 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2010:LIQ. CASE NO.1

View Document

15/04/1015 April 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

23/03/1023 March 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/03/1017 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM UNIT 5 ATTWOOD ROAD ZONE 1 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GJ

View Document

15/02/1015 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009222

View Document

28/10/0928 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 SECRETARY APPOINTED MRS JOANNE DUTTON

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY RESIGNED SUSAN FARRUGIA

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 16/10/07; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/11/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: ATTWOOD ROAD CHASEWATER HEATHS BU BURNTWOOD STAFFORDSHIRE WS7 8GJ

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: UNIT 3 PROSPECT HOUSE THE CHASEWATER ESTATE HIGH STREET CHASETOWN BURNTWOOD STAFFORDSHIRE WS7 8XP

View Document

22/10/9822 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/11/97

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/11/965 November 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/11/95

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: POOL ROAD CAMP HILL INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV10 9AE

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/07/944 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 3 WENTWORTH HOUSE LICHFIELD ROAD BURNWOOD WS7 0HQ

View Document

04/07/944 July 1994 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 ORDER OF COURT - RESTORATION 27/06/94

View Document

09/02/939 February 1993 STRUCK OFF AND DISSOLVED

View Document

20/10/9220 October 1992 FIRST GAZETTE

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: G OFFICE CHANGED 12/09/91 10 GOLDCREST, MANOR HILL WILNECOTE TAMWORTH STAFFS. B77 5NX

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM: G OFFICE CHANGED 23/10/90 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company