SPECTRUM PRINT AND CREATIVE SERVICES LTD
Company number 06368717
- Company Overview for SPECTRUM PRINT AND CREATIVE SERVICES LTD (06368717)
- Filing history for SPECTRUM PRINT AND CREATIVE SERVICES LTD (06368717)
- People for SPECTRUM PRINT AND CREATIVE SERVICES LTD (06368717)
- More for SPECTRUM PRINT AND CREATIVE SERVICES LTD (06368717)
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) |
---|---|---|---|
17 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2013 | CH01 | Director's details changed for Mr Matthew Anthony Jennings on 1 January 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Mark John Facer on 1 July 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from 152 Halfway Street Sidcup Kent DA15 8DG United Kingdom on 17 September 2013 | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Mr Matthew Anthony Jennings on 22 August 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
29 Nov 2010 | CH03 | Secretary's details changed for Mr Adam Brockwell-Low on 13 November 2009 | |
29 Nov 2010 | CH01 | Director's details changed for Mark John Facer on 15 July 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Mr Matthew Anthony Jennings on 15 July 2010 | |
29 Nov 2010 | AD01 | Registered office address changed from 30 Broomfield Road Bexleyheath DA6 7PA on 29 November 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Oct 2009 | 88(2) | Capitals not rolled up | |
15 Oct 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Mar 2009 | 225 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 | |
17 Nov 2008 | 288a | Director appointed mr matthew anthony jennings | |
27 Oct 2008 | 363a | Return made up to 12/09/08; full list of members | |
21 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2008 | CERTNM | Company name changed spectrum print and creative serv ice LTD\certificate issued on 17/01/08 | |
12 Sep 2007 | 288b | Secretary resigned |