SPECTRUM DATAGRAPHIC SYSTEMS INTERNATIONAL LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/10/2317 October 2023 Statement of affairs

View Document

17/10/2317 October 2023 Appointment of a voluntary liquidator

View Document

17/10/2317 October 2023 Registered office address changed from Dukes Court Duke Street Woking GU21 5BH England to Gladstone House 77/79 High Street Egham Surrey TW20 9HY on 2023-10-17

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

29/07/2129 July 2021 Termination of appointment of Anuradha Shwetal Dighe as a secretary on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of Anuradha Dighe as a director on 2021-07-29

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR. CHRISTIAN AASER

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAYHEW

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM C/O C/O PEACHEY & CO LLP 95 ALDWYCH LONDON WC2B 4JF

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MS. ANURADHA DIGHE

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HODGSON

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

26/09/1626 September 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

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY KEITH WATT

View Document

30/11/1530 November 2015 SECRETARY APPOINTED MRS ANURADHA SHWETAL DIGHE

View Document

23/11/1523 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED DR NEIL ANDREW HODGSON

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR GRAHAM PETER MAYHEW

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLANDS

View Document

12/12/1312 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROWLANDS / 12/11/2012

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM C/O PEACHEY & CO LLP 95 ALDWYCH LONDON WC2B 4JF

View Document

07/01/137 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/097 April 2009 DIRECTOR APPOINTED DAVID ROWLANDS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR SPECTRUM GEO LIMITED

View Document

03/12/083 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GGS-SPECTRUM LIMITED / 04/07/2008

View Document

02/11/082 November 2008 ACCUONTS APPROVED 26/09/2008

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: C/O PEACHEY & CO 95 ALDWYCH LONDON WC2B 4JF

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: ARUNDEL HOUSE ARUNDEL STREET LONDON WC2R 3ED

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 EXEMPTION FROM APPOINTING AUDITORS 20/10/95

View Document

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

View Document

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

View Document

25/11/9425 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/12/896 December 1989 ALTER MEM AND ARTS 22/04/88

View Document

06/12/896 December 1989 DIRECTOR RESIGNED

View Document

06/12/896 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

18/02/8918 February 1989 NEW SECRETARY APPOINTED

View Document

30/08/8830 August 1988 WD 28/07/88 AD 22/04/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 COMPANY NAME CHANGED ENERGY LASER SYSTEMS INTERNATION AL LIMITED CERTIFICATE ISSUED ON 31/03/88

View Document

22/02/8822 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 EXEMPTION FROM APPOINTING AUDITORS 161287

View Document

22/02/8822 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

23/09/8623 September 1986 REGISTERED OFFICE CHANGED ON 23/09/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

23/09/8623 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8622 September 1986 COMPANY NAME CHANGED ALEXMORE LIMITED CERTIFICATE ISSUED ON 22/09/86

View Document

13/08/8613 August 1986 CERTIFICATE OF INCORPORATION

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