- Company Overview for SPECTRUM PRINTING SERVICES LIMITED (01976196)
- Filing history for SPECTRUM PRINTING SERVICES LIMITED (01976196)
- People for SPECTRUM PRINTING SERVICES LIMITED (01976196)
- Charges for SPECTRUM PRINTING SERVICES LIMITED (01976196)
- Insolvency for SPECTRUM PRINTING SERVICES LIMITED (01976196)
- More for SPECTRUM PRINTING SERVICES LIMITED (01976196)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2020 | TM01 | Termination of appointment of Karl Anthony Nicholson as a director on 14 February 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Joanne Nicholson as a director on 14 February 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Victoria Clifton as a director on 14 February 2020 | |
26 Mar 2020 | TM02 | Termination of appointment of Paul Andrew Clifton as a secretary on 14 February 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Paul Andrew Clifton as a director on 14 February 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Mark Alexander Lockley as a director on 14 February 2020 | |
26 Mar 2020 | MR04 | Satisfaction of charge 7 in full | |
26 Mar 2020 | MR04 | Satisfaction of charge 4 in full | |
26 Mar 2020 | MR04 | Satisfaction of charge 6 in full | |
25 Feb 2020 | MR01 | Registration of charge 019761960012, created on 14 February 2020 | |
24 Jan 2020 | MR04 | Satisfaction of charge 5 in full | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Jul 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 October 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
22 May 2019 | RP04AP01 | Second filing for the appointment of Joanne Nicholson as a director | |
16 Oct 2018 | MR04 | Satisfaction of charge 10 in full | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
22 May 2018 | CH01 | Director's details changed for Mr Karl Anthony Nicholson on 1 May 2017 | |
22 May 2018 | CH01 | Director's details changed for Joanne Nicholson on 1 May 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
10 Sep 2015 | MR04 | Satisfaction of charge 9 in full |