Spicer Hallfield LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 2, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ALNERY NO.2111 LIMITED
ST. REGIS PROPERTIES LIMITED
DECORPRINT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04132397 |
Record last updated | Tuesday, December 8, 2015 2:06:00 PM UTC |
Official Address | The Chancery 58 Spring Gardens City Centre There are 400 companies registered at this street |
Locality | City Centre |
Region | Manchester, England |
Postal Code | M21EW |
Sector | Ancillary operations related to printing |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Dec 8, 2015 | Final meetings |  |
Registry | May 8, 2014 | Liquidator's progress report |  |
Registry | Nov 27, 2013 | Liquidator's progress report 4132... |  |
Registry | Oct 29, 2013 | Liquidator's progress report |  |
Registry | May 15, 2013 | Liquidator's progress report 4132... |  |
Registry | Nov 28, 2012 | Liquidator's progress report |  |
Registry | Oct 29, 2012 | Liquidator's progress report 4132... |  |
Registry | Sep 26, 2011 | Administrator's progress report |  |
Registry | Sep 26, 2011 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | May 5, 2011 | Administrator's progress report |  |
Registry | Nov 3, 2010 | Administrator's progress report 4132... |  |
Registry | Oct 1, 2010 | Notice of extension of period of administration |  |
Registry | Jun 28, 2010 | Change of registered office address |  |
Registry | May 5, 2010 | Administrator's progress report |  |
Registry | Apr 8, 2010 | Notice of extension of period of administration |  |
Registry | Nov 4, 2009 | Administrator's progress report |  |
Registry | Sep 9, 2009 | Notice of statement of affairs |  |
Registry | Jun 4, 2009 | Statement of administrator's proposals |  |
Registry | May 7, 2009 | Resignation of a secretary |  |
Registry | Apr 23, 2009 | Resignation of one Secretary |  |
Registry | Apr 15, 2009 | Notice of administrators appointment |  |
Registry | Apr 9, 2009 | Change in situation or address of registered office |  |
Registry | Jan 13, 2009 | Annual return |  |
Financials | Jun 2, 2008 | Annual accounts |  |
Registry | Apr 15, 2008 | Particulars of a mortgage or charge |  |
Registry | Jan 8, 2008 | Annual return |  |
Financials | May 16, 2007 | Annual accounts |  |
Registry | Apr 23, 2007 | Resignation of a director |  |
Registry | Mar 8, 2007 | Resignation of a woman |  |
Registry | Jan 16, 2007 | Annual return |  |
Registry | Jan 16, 2007 | Resignation of a director |  |
Registry | Dec 31, 2006 | Resignation of one Manufacturing Director and one Director (a man) |  |
Registry | Jul 24, 2006 | Resignation of a director |  |
Registry | Jul 17, 2006 | Resignation of one Company Director and one Director (a man) |  |
Financials | Apr 27, 2006 | Annual accounts |  |
Registry | Jan 10, 2006 | Annual return |  |
Registry | Sep 16, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 2, 2005 | Particulars of a mortgage or charge |  |
Financials | Apr 28, 2005 | Annual accounts |  |
Registry | Jan 10, 2005 | Annual return |  |
Registry | Jul 20, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 20, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge 4132... |  |
Financials | Apr 28, 2004 | Annual accounts |  |
Registry | Jan 9, 2004 | Annual return |  |
Registry | Dec 23, 2003 | Elective resolution |  |
Registry | Nov 10, 2003 | Appointment of a director |  |
Registry | Nov 1, 2003 | Appointment of a man as Director and Company Director |  |
Registry | Oct 30, 2003 | Resignation of a director |  |
Registry | Oct 24, 2003 | Resignation of one Managing Director and one Director (a man) |  |
Financials | Sep 18, 2003 | Annual accounts |  |
Registry | Sep 10, 2003 | Change of accounting reference date |  |
Registry | Sep 9, 2003 | Change of accounting reference date 4132... |  |
Registry | Mar 7, 2003 | Appointment of a director |  |
Registry | Mar 5, 2003 | Particulars of a mortgage or charge |  |
Registry | Mar 2, 2003 | Change in situation or address of registered office |  |
Registry | Feb 27, 2003 | Resignation of a director |  |
Registry | Feb 27, 2003 | Section 175 comp act 06 08 |  |
Registry | Feb 27, 2003 | Resignation of a director |  |
Registry | Feb 27, 2003 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Feb 27, 2003 | Appointment of a director |  |
Registry | Feb 27, 2003 | Resignation of a director |  |
Registry | Feb 27, 2003 | Financial assistance for the acquisition of shares |  |
Registry | Feb 27, 2003 | Appointment of a secretary |  |
Registry | Feb 27, 2003 | Appointment of a director |  |
Registry | Feb 27, 2003 | Resignation of a director |  |
Registry | Feb 27, 2003 | Declaration by the directors of a holding company in relation to assistance for the acquisition of shares |  |
Registry | Feb 27, 2003 | Appointment of a director |  |
Registry | Feb 22, 2003 | Particulars of a mortgage or charge |  |
Registry | Feb 18, 2003 | Particulars of a mortgage or charge 4132... |  |
Registry | Feb 13, 2003 | Five appointments: 3 men, a person and a woman,: 3 men, a person and a woman |  |
Registry | Jan 25, 2003 | Annual return |  |
Registry | Jan 20, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 9, 2003 | Resignation of a director |  |
Registry | Jan 9, 2003 | Appointment of a director |  |
Registry | Jan 1, 2003 | Resignation of one Accountant and one Director (a man) |  |
Registry | Jan 1, 2003 | Appointment of a man as Company Executive and Director |  |
Registry | Oct 30, 2002 | Resignation of a director |  |
Registry | Oct 30, 2002 | Resignation of a director 4132... |  |
Registry | Oct 28, 2002 | Appointment of a director |  |
Registry | Oct 28, 2002 | Appointment of a director 4132... |  |
Registry | Oct 24, 2002 | Memorandum of association |  |
Registry | Oct 17, 2002 | Company name change |  |
Registry | Oct 17, 2002 | Change of name certificate |  |
Registry | Oct 17, 2002 | Resignation of 2 people: one Finance Director, one Company Director and one Director (a man) |  |
Financials | Sep 11, 2002 | Annual accounts |  |
Registry | Sep 11, 2002 | Exemption from appointing auditors |  |
Registry | Sep 11, 2002 | Elective resolution |  |
Registry | Sep 11, 2002 | Elective resolution 4132... |  |
Registry | Apr 12, 2002 | Appointment of a director |  |
Registry | Apr 4, 2002 | Appointment of a woman |  |
Registry | Jan 15, 2002 | Annual return |  |
Registry | Jan 9, 2002 | Resignation of a director |  |
Registry | Jan 1, 2002 | Resignation of one Director (a man) |  |
Registry | Aug 24, 2001 | Resignation of a secretary |  |
Registry | Aug 24, 2001 | Appointment of a secretary |  |
Registry | Jul 9, 2001 | Resignation of one Secretary (a woman) |  |
Registry | Jul 9, 2001 | Appointment of a woman as Secretary |  |
Registry | Jul 2, 2001 | Resignation of a director |  |
Registry | Jun 11, 2001 | Resignation of one Director (a man) |  |
Registry | Apr 11, 2001 | Company name change |  |