- 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) |
---|---|---|---|
28 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
27 Nov 2014 | AP03 | Appointment of Paul Andrew Clifton as a secretary on 1 September 2014 | |
20 Nov 2014 | TM02 | Termination of appointment of Tina Louise Howell as a secretary on 1 September 2014 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
08 Jul 2013 | MR01 | Registration of charge 019761960011 | |
28 Jun 2013 | MR04 | Satisfaction of charge 8 in full | |
17 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
16 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
16 Jun 2011 | CH01 | Director's details changed for Karl Anthony Nicholson on 13 April 2011 | |
16 Jun 2011 | CH01 | Director's details changed for Paul Andrew Clifton on 13 April 2011 | |
16 Jun 2011 | CH03 | Secretary's details changed for Mrs Tina Louise Howell on 13 May 2010 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 May 2011 | AP01 | Appointment of Victoria Clifton as a director | |
12 May 2011 | AP01 |
Appointment of Joanne Nicholson as a director
|
|
21 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
21 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
28 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Paul Andrew Clifton on 1 October 2009 |