SPEED-E-LOANS.COM LTD

06781893
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

Documents

Documents
Date Category Description Pages
30 Sep 2020 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jun 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
20 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
07 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
13 Oct 2017 officers Termination of appointment of director (Robert Alan Davis) 1 Buy now
02 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
10 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
20 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jun 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
29 Jan 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
26 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Sep 2013 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
29 Aug 2013 insolvency Liquidation In Administration Proposals 32 Buy now
10 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jul 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
11 Apr 2013 officers Termination of appointment of director (Danny Miller) 1 Buy now
19 Mar 2013 officers Termination of appointment of director (Stuart Mitchell) 1 Buy now
22 Jan 2013 annual-return Annual Return 9 Buy now
21 Dec 2012 accounts Annual Accounts 15 Buy now
23 Nov 2012 officers Change of particulars for director (Mr Robert Alan Davis) 2 Buy now
13 Aug 2012 officers Termination of appointment of director (Gary Miller-Cheevers) 1 Buy now
23 May 2012 officers Change of particulars for director (Mr Danny Miller) 2 Buy now
04 May 2012 officers Change of particulars for director (Mr Gary Paul Miller-Cheevers) 2 Buy now
20 Mar 2012 capital Return of Allotment of shares 3 Buy now
16 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
09 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Feb 2012 officers Appointment of director (Mr Robert Alan Davis) 2 Buy now
21 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2012 accounts Annual Accounts 15 Buy now
11 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
09 Jan 2012 annual-return Annual Return 7 Buy now
12 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Aug 2011 officers Termination of appointment of director (Andrew Garston) 1 Buy now
26 Aug 2011 officers Termination of appointment of director (David Dowling) 1 Buy now
15 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
09 Mar 2011 annual-return Annual Return 8 Buy now
03 Dec 2010 capital Return of Allotment of shares 4 Buy now
23 Nov 2010 resolution Resolution 31 Buy now
18 Nov 2010 officers Appointment of director (Mr Danny Miller) 2 Buy now
18 Nov 2010 officers Appointment of director (Mr Stuart Raymond Mitchell) 2 Buy now
12 Nov 2010 officers Termination of appointment of director (Philip Miller) 1 Buy now
11 Nov 2010 mortgage Particulars of a mortgage or charge 6 Buy now
29 Sep 2010 accounts Annual Accounts 12 Buy now
15 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Jul 2010 officers Appointment of secretary (Miss Christina Andrea) 1 Buy now
06 Jul 2010 officers Termination of appointment of secretary (Emma Child) 1 Buy now
15 Apr 2010 officers Change of particulars for corporate secretary (E L Services Limited) 2 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Feb 2010 annual-return Annual Return 7 Buy now
10 Feb 2010 capital Return of Allotment of shares 4 Buy now
28 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
01 Oct 2009 officers Director appointed philip miller 3 Buy now
03 Aug 2009 officers Director appointed andrew garston 2 Buy now
28 Jul 2009 officers Director appointed david dowling 2 Buy now
21 Jul 2009 capital Ad 26/06/09\gbp si 9900@0.01=99\gbp ic 100/199\ 3 Buy now
02 Jul 2009 resolution Resolution 32 Buy now
30 Jun 2009 officers Secretary appointed e l services LIMITED 2 Buy now
30 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from 69-85TABERNACLE street london EC2A 4RR united kingdom 1 Buy now
02 Jan 2009 incorporation Incorporation Company 15 Buy now