SPECTRUM COATINGS LIMITED

Company Documents

DateDescription
09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR OWEN HUGHES

View Document

02/04/122 April 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN STANLEY HUGHES / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDMONDS / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SYKES / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 GBP IC 1000/700 13/01/09 GBP SR 300@1=300

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY ELAINE MCGHEE

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: G OFFICE CHANGED 02/02/05 8 CENTRAL INDUSTRIAL ESTATE OLDHAM ROAD, MIDDLETON MANCHESTER M24 1QZ

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 20/11/02; NO CHANGE OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/11/0123 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: G OFFICE CHANGED 14/10/99 14 OXFORD COURT MANCHESTER M2 3WQ

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 COMPANY NAME CHANGED TOTALDAILY LIMITED CERTIFICATE ISSUED ON 18/01/99

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: G OFFICE CHANGED 11/01/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 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