Advanced company searchLink opens in new window

SPECTRUM PHOTOCOPIERS LIMITED

Company number 03076500

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)
03 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2012 4.43 Notice of final account prior to dissolution
11 Mar 2009 LIQ MISC INSOLVENCY:secretary of states release of liquidator
02 Mar 2009 4.31 Appointment of a liquidator
03 Feb 2009 LIQ MISC INSOLVENCY:Release of liquidator - Secretary of State's certificate
29 Aug 2002 287 Registered office changed on 29/08/02 from: 6 kingfisher court farnham road berkshire SL1 4XL
23 Aug 2002 4.31 Appointment of a liquidator
17 Aug 1999 COCOMP Order of court to wind up
27 Jul 1999 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 1998 288b Secretary resigned
16 Jul 1998 363s Return made up to 06/07/97; no change of members
16 Jul 1998 363(287) Registered office changed on 16/07/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/07/98
02 Jun 1998 AA Accounts made up to 30 April 1997
09 May 1997 395 Particulars of mortgage/charge
25 Apr 1997 AA Accounts made up to 30 April 1996
12 Aug 1996 363s Return made up to 06/07/96; full list of members
28 Dec 1995 287 Registered office changed on 28/12/95 from: 11 heatherside gardens farnham common slough SL2 3RR
28 Dec 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 Dec 1995 224 Accounting reference date notified as 30/04
20 Jul 1995 288 Secretary resigned
20 Jul 1995 288 New secretary appointed
06 Jul 1995 NEWINC Incorporation