SPECTRUM FLAIR FINISHING SERVICE LIMITED

Company Documents

DateDescription
02/09/112 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/06/112 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/04/111 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2011

View Document

24/09/1024 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2010

View Document

01/04/101 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010

View Document

24/09/0924 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2009

View Document

27/03/0927 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2009

View Document

25/09/0825 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008

View Document

29/03/0829 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008

View Document

27/09/0727 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/03/0730 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/09/0626 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/03/0629 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/10/056 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/04/051 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/09/0422 September 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/03/0429 March 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 141 GREAT CHARLES STREET BIRMINGHAM B3 3LG

View Document

16/10/0316 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/04/0317 April 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/03/0227 March 2002 APPOINTMENT OF LIQUIDATOR

View Document

27/03/0227 March 2002 STATEMENT OF AFFAIRS

View Document

27/03/0227 March 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: WKH HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NZ

View Document

30/10/0130 October 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

03/10/003 October 2000 ACC. REF. DATE EXTENDED FROM 15/12/99 TO 31/01/00

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: FIFTH AVENUE LETCHWORTH HERTFORDSHIRE SG6 2HW

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 15/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 COMPANY NAME CHANGED FLAIR FINISHING AND MAILING SERV ICE LIMITED CERTIFICATE ISSUED ON 16/02/99

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: NEWSPAPER HOUSE WINCHEAP CANTERBURY KENT CT1 3YR

View Document

15/01/9915 January 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 15/12/98

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 APPOINTMENT DIRECTOR 19/01/98

View Document

04/02/984 February 1998 RE DIRS 01/01/98

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 RE DIRECTOR 26/08/97

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/11/9620 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/967 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/11/9516 November 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/07/9513 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

01/12/941 December 1994 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: SOUTH PORTWAY CLOSE ROUND SPINNEY NORTHAMPTON NN3 4RH.

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 AUDITOR'S RESIGNATION

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992

View Document

13/08/9213 August 1992

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92 FROM: RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

13/08/9213 August 1992

View Document

29/07/9229 July 1992

View Document

29/07/9229 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/07/9224 July 1992 COMPANY NAME CHANGED GLOHURST LIMITED CERTIFICATE ISSUED ON 27/07/92

View Document

29/06/9229 June 1992 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