SPECTRUM PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
30/11/1130 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/08/1130 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/12/1017 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2010

View Document

18/06/1018 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2010

View Document

10/06/0910 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/06/0910 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/0910 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE

View Document

05/12/085 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: VENTURE HOUSE CROSS STREET, ARNOLD NOTTINGHAM NG5 7PJ

View Document

05/11/035 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 REGISTERED OFFICE CHANGED ON 30/11/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

30/11/0230 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

30/11/0230 November 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0214 October 2002 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