SPECTRUM FLAIR PRESS LIMITED

Company Documents

DateDescription
26/10/1826 October 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1216 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/04/123 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2012

View Document

03/10/113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011

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

13/04/1013 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

18/04/0318 April 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

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

View Document

27/03/0227 March 2002 STATEMENT OF AFFAIRS

View Document

27/03/0227 March 2002 APPOINTMENT OF LIQUIDATOR

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM:
HOWARD HOUSE
121-123 NORTON WAY SOUTH
LETCHWORTH
HERTFORDSHIRE SG6 1NZ

View Document

28/11/0128 November 2001 COMPANY NAME CHANGED
SPECTRUM PRESS (NORTHAMPTON) LIM
ITED
CERTIFICATE ISSUED ON 28/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 29/10/01; 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

21/01/0121 January 2001 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM:
VENTURE HOUSE
FIFTH AVENUE
LETCHWORTH
HERTFORDSHIRE SG6 2HW

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM:
TURNPIKE HOUSE
3 TURNPYN COURT
WOUGHTON ON THE GREEN
MILTON KEYNES MK6 3BW

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

15/11/9615 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM:
15 PRESLEY WAY
CROWNHALL
MILTON KEYNES
MK8 0ES

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED
30/04/94

View Document

15/05/9515 May 1995 ￯﾿ᄑ NC 9000/1000000
30/0

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM:
ORCHARD FARM
IVINHOE ASTON
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 9DL

View Document

17/01/9517 January 1995

View Document

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

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

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

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

07/06/947 June 1994 Full accounts made up to 1994-01-31

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/12/9310 December 1993 Full accounts made up to 1993-01-31

View Document

06/12/936 December 1993

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM:
48 TENTER ROAD
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTON NN3 1AX

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

26/03/9226 March 1992

View Document

26/03/9226 March 1992 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 Full accounts made up to 1992-01-31

View Document

26/03/9226 March 1992

View Document

21/03/9121 March 1991 REGISTERED OFFICE CHANGED ON 21/03/91 FROM:
2 NORTH PORTWAY CLOSE
ROUND SPINNEY
NORTHAMPTON NN3

View Document

21/03/9121 March 1991

View Document

23/01/9123 January 1991

View Document

23/01/9123 January 1991

View Document

23/01/9123 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/12/9013 December 1990 Certificate of change of name

View Document

13/12/9013 December 1990 COMPANY NAME CHANGED
NEAT DISPLAYS LTD.
CERTIFICATE ISSUED ON 14/12/90

View Document

13/12/9013 December 1990 Certificate of change of name

View Document

06/12/906 December 1990

View Document

06/12/906 December 1990 ADOPT MEM AND ARTS 29/11/90

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

06/12/906 December 1990

View Document

06/12/906 December 1990 NC INC ALREADY ADJUSTED 29/11/90

View Document

06/12/906 December 1990

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 Resolutions

View Document

06/12/906 December 1990 Resolutions

View Document

06/12/906 December 1990 ￯﾿ᄑ NC 100/9000
29/11/90

View Document

29/10/9029 October 1990 Incorporation

View Document

29/10/9029 October 1990 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