GOLFSPEED INTERNATIONAL LIMITED

04576124
C/O HAZLEMS FENTON CHARTERED ACCOUNTANTS,PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

Documents

Documents
Date Category Description Pages
18 Jul 2012 accounts Annual Accounts 4 Buy now
25 Jul 2011 accounts Annual Accounts 4 Buy now
06 Aug 2010 accounts Annual Accounts 4 Buy now
18 Mar 2010 annual-return Annual Return 4 Buy now
18 Mar 2010 officers Change of particulars for director (Andrew Barry Higgs) 2 Buy now
18 Mar 2010 officers Change of particulars for secretary (Georgina Denise Davis) 1 Buy now
26 Jun 2009 capital Ad 02/05/09\gbp si 1498561@0.01=14985.61\gbp ic 111200/126185.61\ 2 Buy now
20 May 2009 accounts Annual Accounts 4 Buy now
16 May 2009 capital Nc inc already adjusted 30/03/09 1 Buy now
16 May 2009 resolution Resolution 1 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from 67-69 george street london W1U 8LT 1 Buy now
12 Dec 2008 annual-return Return made up to 08/12/08; full list of members 6 Buy now
08 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
15 Aug 2008 accounts Annual Accounts 4 Buy now
11 Dec 2007 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
06 Nov 2007 annual-return Return made up to 16/10/07; no change of members 6 Buy now
14 Aug 2007 accounts Annual Accounts 5 Buy now
29 Mar 2007 accounts Annual Accounts 12 Buy now
09 Jan 2007 annual-return Return made up to 16/10/06; full list of members 6 Buy now
06 Dec 2006 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 3 Buy now
10 Aug 2006 accounts Annual Accounts 11 Buy now
22 Jun 2006 officers New secretary appointed 2 Buy now
14 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
12 Jun 2006 address Registered office changed on 12/06/06 from: 67-69 george street london W1U 8LT 1 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: regency house 3 grosvenor square southampton hampshire SO15 2BE 1 Buy now
07 Apr 2006 officers New director appointed 2 Buy now
30 Mar 2006 officers Director resigned 2 Buy now
14 Nov 2005 annual-return Return made up to 16/10/05; full list of members 7 Buy now
25 Oct 2004 annual-return Return made up to 16/10/04; full list of members 7 Buy now
07 Aug 2004 mortgage Particulars of mortgage/charge 6 Buy now
20 Jul 2004 accounts Annual Accounts 2 Buy now
31 Jan 2004 capital Ad 17/12/03--------- £ si 11200@1=11200 £ ic 100000/111200 2 Buy now
28 Nov 2003 annual-return Return made up to 29/10/03; full list of members 7 Buy now
16 Dec 2002 officers Director resigned 1 Buy now
16 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
16 Dec 2002 officers New director appointed 2 Buy now
16 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
16 Dec 2002 address Registered office changed on 16/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
29 Oct 2002 incorporation Incorporation Company 19 Buy now