SPECTRUM PRINT AND VISUAL SOLUTIONS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Removal of liquidator by court order

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

31/10/2431 October 2024 Liquidators' statement of receipts and payments to 2024-10-05

View Document

16/05/2416 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-10-05

View Document

02/05/232 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of affairs

View Document

21/10/2221 October 2022 Appointment of a voluntary liquidator

View Document

21/10/2221 October 2022 Resolutions

View Document

11/10/2211 October 2022 Registered office address changed from Spectrum House Leamore Lane Walsall West Midlands WS2 7DQ to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2022-10-11

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012272900007

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CESSATION OF ANDREW STEPHEN HOLMES AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF DANIEL RICHARD MARTIN AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF JOHN PATRICK MARTIN AS A PSC

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN HOLMES / 24/11/2015

View Document

17/12/1517 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MARTIN / 24/11/2015

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

03/09/143 September 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

05/12/135 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN HOLMES / 21/10/2013

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

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

View Accounts

17/12/1217 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MARTIN / 25/10/2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK MARTIN / 25/10/2012

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR DANIEL RICHARD MARTIN

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/12/1117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/01/117 January 2011 COMPANY NAME CHANGED SPECTRUM PRINT DIRECT LIMITED CERTIFICATE ISSUED ON 07/01/11

View Document

23/12/1023 December 2010 CHANGE OF NAME 13/12/2010

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED SPECTRUM DIGITAL IMAGING LIMITED CERTIFICATE ISSUED ON 21/11/05

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 AUDITOR'S RESIGNATION

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: MAZARS NEVILLE RUSSELL THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 COMPANY NAME CHANGED MCCLAUGHLIN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 08/07/99

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 £ NC 10000/210000 13/05

View Document

25/05/9925 May 1999 NC INC ALREADY ADJUSTED 13/05/99

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/02/9424 February 1994 SECRETARY RESIGNED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

04/01/894 January 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

15/02/8815 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM: POOL HALL WISHAW SUTTON COLDFIELD WEST MIDLANDS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

22/09/7522 September 1975 CERTIFICATE OF INCORPORATION

View Document

22/09/7522 September 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information