SPEEDFLEX (EDINBURGH) LIMITED

08647832
NELSON HOUSE THE FLEMING BUSINESS CENTRE BURDON TERRACE JESMOND NEWCASTLE UPON TYNE NE2 3AE

Documents

Documents
Date Category Description Pages
17 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
21 May 2015 accounts Annual Accounts 11 Buy now
07 May 2015 officers Termination of appointment of director (David John Hodgkins) 1 Buy now
09 Sep 2014 annual-return Annual Return 6 Buy now
13 Mar 2014 capital Return of Allotment of shares 4 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Mar 2014 officers Termination of appointment of director (Christopher Welch) 2 Buy now
13 Mar 2014 officers Appointment of secretary (Kerry Louise Mcdonnell) 3 Buy now
13 Mar 2014 officers Appointment of director (Laura Jayne Hodgkins) 3 Buy now
13 Mar 2014 officers Appointment of director (Mrs Jacqueline Boylan) 3 Buy now
13 Mar 2014 officers Appointment of director (Mr David John Hodgkins) 3 Buy now
13 Mar 2014 officers Appointment of director (Paul James Ferris) 3 Buy now
13 Mar 2014 resolution Resolution 19 Buy now
03 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Aug 2013 incorporation Incorporation Company 14 Buy now