- Company Overview for SPECTRA COLOURS LIMITED (06509813)
- Filing history for SPECTRA COLOURS LIMITED (06509813)
- People for SPECTRA COLOURS LIMITED (06509813)
- More for SPECTRA COLOURS LIMITED (06509813)
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
|
|
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
|
|
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 |