This company is commonly known as Spectrum Printing Services Limited. The company was founded 38 years ago and was given the registration number 01976196. The firm's registered office is in LEICESTER. You can find them at 11 Boston Road, , Leicester, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | SPECTRUM PRINTING SERVICES LIMITED |
---|---|---|
Company Number | : | 01976196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1986 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Boston Road, Leicester, England, LE4 1AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX | Director | 14 February 2020 | Active |
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX | Director | 14 February 2020 | Active |
Waterside Road, Hamilton Business Park, Leicester, LE5 1TL | Secretary | 01 September 2014 | Active |
Waterside Road, Hamilton Business Park, Leicester, LE5 1TL | Secretary | - | Active |
183 Barkby Road, Syston, Leicester, LE7 2AJ | Director | - | Active |
Waterside Road, Hamilton Business Park, Leicester, LE5 1TL | Director | 02 November 2006 | Active |
Waterside Road, Hamilton Business Park, Leicester, LE5 1TL | Director | 13 April 2011 | Active |
5 Maidwell Close, Wigston Meadows, LE18 3WU | Director | - | Active |
Waterside Road, Hamilton Business Park, Leicester, LE5 1TL | Director | 13 April 2011 | Active |
Waterside Road, Hamilton Business Park, Leicester, LE5 1TL | Director | 02 November 2006 | Active |
Mlak Limited | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Boston Road, Leicester, England, LE4 1AA |
Nature of control | : |
|
No. 608 Leicester Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 101 Waterside Road, Hamilton Business Park, Leicester, United Kingdom, LE5 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-11-09 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-23 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-11 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-12-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-12-01 | Insolvency | Liquidation in administration proposals. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-06-16 | Accounts | Change account reference date company previous extended. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type small. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-30 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2020-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Accounts | Change account reference date company current extended. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.