Spicer Hallfield LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 2, 2008)shareholder details and share percentages 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
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