Advanced company searchLink opens in new window

SPEEDY PRODUCTS LIMITED

Company number 01242000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 1988 288 Secretary resigned;new secretary appointed
07 Dec 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
07 Jul 1988 395 Particulars of mortgage/charge
14 Jun 1988 288 Secretary resigned;new secretary appointed
14 Jun 1988 288 New director appointed
14 Jun 1988 AA Full accounts made up to 31 July 1987
14 Jun 1988 363 Return made up to 06/05/88; full list of members
21 Dec 1987 403a Declaration of satisfaction of mortgage/charge
21 Dec 1987 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
21 Dec 1987 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
24 Sep 1987 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
29 Jun 1987 AA Full accounts made up to 31 July 1986
29 Jun 1987 363 Return made up to 27/04/87; full list of members
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
22 Sep 1986 288 New director appointed
10 Jul 1986 CERTNM Company name changed I.H. seddon supplies LIMITED\certificate issued on 10/07/86
19 Jun 1986 287 Registered office changed on 19/06/86 from: speedy house, cheltenham street, pendleton, salford M6 6WY
27 Feb 1979 363 Annual return made up to 31/07/77
27 Feb 1976 PUC 2 Allotment of shares
28 Jan 1976 NEWINC Incorporation