SPEED 9294 LIMITED

04504354
209 TOWER BRIDGE BUSINESS CENTRE LONDON E1W 1AW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
22 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Apr 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
31 Mar 2015 officers Change of particulars for corporate secretary (Waterlow Registrars Limited) 2 Buy now
05 Jan 2015 officers Change of particulars for director (Mr Jamie Edward Thompson) 2 Buy now
05 Jan 2015 officers Change of particulars for corporate secretary (Waterlow Registrars Limited) 1 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
10 Jul 2014 accounts Annual Accounts 2 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
01 Jul 2013 accounts Annual Accounts 2 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 officers Change of particulars for director (Mr Jamie Edward Thompson) 2 Buy now
13 Dec 2012 officers Change of particulars for corporate secretary (Waterlow Registrars Limited) 2 Buy now
22 Aug 2012 annual-return Annual Return 4 Buy now
07 Aug 2012 accounts Annual Accounts 2 Buy now
06 Dec 2011 officers Termination of appointment of director (Paul Kythreotis) 1 Buy now
06 Dec 2011 officers Termination of appointment of director 1 Buy now
06 Dec 2011 officers Appointment of director (Jamie Edward Thompson) 2 Buy now
17 Aug 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 accounts Annual Accounts 2 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 accounts Annual Accounts 2 Buy now
07 Aug 2009 annual-return Return made up to 06/08/09; full list of members 3 Buy now
06 Apr 2009 accounts Annual Accounts 2 Buy now
15 Aug 2008 annual-return Return made up to 06/08/08; full list of members 3 Buy now
15 Apr 2008 accounts Annual Accounts 2 Buy now
26 Mar 2008 officers Appointment terminated director waterlow domiciliary LIMITED 1 Buy now
26 Mar 2008 officers Director appointed paul kythreotis 2 Buy now
08 Aug 2007 annual-return Return made up to 06/08/07; full list of members 2 Buy now
28 Mar 2007 accounts Annual Accounts 2 Buy now
15 Aug 2006 annual-return Return made up to 06/08/06; full list of members 2 Buy now
15 Jun 2006 accounts Annual Accounts 1 Buy now
21 Oct 2005 accounts Annual Accounts 1 Buy now
11 Aug 2005 annual-return Return made up to 06/08/05; full list of members 2 Buy now
18 Aug 2004 annual-return Return made up to 06/08/04; full list of members 2 Buy now
13 Mar 2004 accounts Annual Accounts 1 Buy now
13 Aug 2003 annual-return Return made up to 06/08/03; full list of members 6 Buy now
05 Aug 2003 address Registered office changed on 05/08/03 from: 3 - 4 bower terrace tonbridge road maidstone kent ME16 8RY 1 Buy now
24 Jul 2003 accounts Accounting reference date extended from 31/08/03 to 31/01/04 1 Buy now
03 Sep 2002 capital Ad 14/08/02--------- £ si 3@1=3 £ ic 1/4 2 Buy now
22 Aug 2002 address Registered office changed on 22/08/02 from: 6-8 underwood street london N1 7JQ 1 Buy now
20 Aug 2002 officers New secretary appointed 2 Buy now
20 Aug 2002 officers New director appointed 4 Buy now
20 Aug 2002 officers Director resigned 1 Buy now
20 Aug 2002 officers Secretary resigned 1 Buy now
06 Aug 2002 incorporation Incorporation Company 18 Buy now