SPECTRUM PHOTO LABORATORIES LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

07/12/227 December 2022 Change of details for Mr Christopher Alan Chapman as a person with significant control on 2022-12-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE JOY CHAPMAN

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN CHAPMAN / 14/08/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED DENISE JOY CHAPMAN

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM TORRINGTON CHAMBERS 58 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AJ

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/12/1112 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/01/108 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/12/0918 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN CHAPMAN / 18/12/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 41 HOUNDISCOMBE ROAD MUTLEY PLAIN PLYMOUTH DEVON PL4 6EX

View Document

17/12/0417 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

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

20/12/9420 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 S386 DISP APP AUDS 05/10/92

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: UNIT 3 GEORGE PLACE STONEHOUSE PLYMOUTH

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: 70/76 NORTH HILL PLYMOUTH DEVON PL4 8HH

View Document

08/07/918 July 1991 COMPANY NAME CHANGED FOOTLAW 27 LIMITED CERTIFICATE ISSUED ON 09/07/91

View Document

08/07/918 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/91

View Document

27/06/9127 June 1991 £ NC 1000/12000 14/06/91

View Document

27/06/9127 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 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