SPECTRUM SIGN & DISPLAY LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Liquidators' statement of receipts and payments to 2024-07-21

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-07-21

View Document

12/09/2212 September 2022 Liquidators' statement of receipts and payments to 2022-07-21

View Document

03/08/213 August 2021 Appointment of a voluntary liquidator

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Statement of affairs

View Document

03/08/213 August 2021 Registered office address changed from 52 Bank Street Glazebrook Cheshire WA3 5BZ England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2021-08-03

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM UNIT 11A BRINDLEY ROAD SUTTON ST HELENS MERSEYSIDE WA9 4HY

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LESLEY TAYLOR / 20/01/2020

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/11/1929 November 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MRS KAREN LESLEY TAYLOR

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROBINSON

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

20/10/1720 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/06/162 June 2016 CHANGE PERSON AS SECRETARY

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY PETER QUINN

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER QUINN

View Document

01/06/161 June 2016 SECRETARY APPOINTED MR DAVID ALEXANDER TAYLOR

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER TAYLOR / 04/05/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/12/154 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL ROBINSON / 09/01/2015

View Document

27/10/1427 October 2014 19/10/14 NO CHANGES

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/10/1321 October 2013 19/10/13 NO CHANGES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR JULIAN PAUL ROBINSON

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR PETER JOSEPH QUINN

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/11/1128 November 2011 PREVSHO FROM 30/09/2011 TO 28/02/2011

View Document

31/10/1131 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/12/1013 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/10/1025 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER TAYLOR / 19/10/2009

View Document

09/11/099 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 S-DIV 01/10/05

View Document

17/11/0517 November 2005 S-DIV 1000 TO 10P EACH 01/10/05

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95 FROM: UNIT 22 BOLD BUSINESS CENTRE BOLD LANE, SUTTON ST HELENS, MERSEYSIDE WA9 4TX

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/9112 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/10/9128 October 1991 SECRETARY RESIGNED

View Document

22/10/9122 October 1991 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