Advanced company searchLink opens in new window

SPECTRA COLOURS LIMITED

Company number 06509813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 2015 TM01 Termination of appointment of Haizhou Tang as a director on 15 July 2015
18 Mar 2015 AP01 Appointment of Mr Bing Yu as a director on 1 January 2015
25 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
01 May 2014 AD01 Registered office address changed from 27 Arnesby Avenue Sale Cheshire M33 2NJ United Kingdom on 1 May 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Mr Haizhou Tang on 30 October 2012
20 Oct 2012 AD01 Registered office address changed from 6 North Crescent Clayton Manchester M11 4LR United Kingdom on 20 October 2012
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 TM01 Termination of appointment of Bing Yu as a director
05 Apr 2012 CH01 Director's details changed for Dr Haizhou Tang on 1 April 2012
03 Apr 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
02 Apr 2012 TM02 Termination of appointment of Melanie Grattan as a secretary
02 Apr 2012 TM01 Termination of appointment of Robert Grattan as a director
02 Apr 2012 AP01 Appointment of Dr Haizhou Tang as a director
02 Apr 2012 AP01 Appointment of Dr Haizhou Tang as a director
02 Apr 2012 AD01 Registered office address changed from Egerton House Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS United Kingdom on 2 April 2012
02 Apr 2012 TM01 Termination of appointment of Robert Grattan as a director
02 Apr 2012 TM02 Termination of appointment of Melanie Grattan as a secretary
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from the Parlour, Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 22 March 2011
04 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010