SPECTRUM WELDING AND ENGINEERING SUPPLIES LIMITED

Company Documents

DateDescription
25/01/2325 January 2023 Final Gazette dissolved following liquidation

View Document

25/01/2325 January 2023 Final Gazette dissolved following liquidation

View Document

25/10/2225 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM UNIT 7 TANNING COURT WARRINGTON CHESHIRE WA1 2HF

View Document

28/02/2028 February 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/2028 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/2028 February 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/06/148 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALSH / 22/05/2011

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALSH / 22/05/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALSH / 01/05/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISA WALSH / 01/05/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE HUGHES / 28/06/2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 2 HIGH STREET BURNHAM ON CROUCH ESSEX CM0 8AA

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 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