- Company Overview for SPEEDPRINT (HORSFORTH) LIMITED (01475221)
- Filing history for SPEEDPRINT (HORSFORTH) LIMITED (01475221)
- People for SPEEDPRINT (HORSFORTH) LIMITED (01475221)
- Charges for SPEEDPRINT (HORSFORTH) LIMITED (01475221)
- More for SPEEDPRINT (HORSFORTH) LIMITED (01475221)
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) |
---|---|---|---|
19 Oct 2007 | 363a | Return made up to 24/09/07; full list of members | |
09 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
27 Jul 2007 | 288b | Director resigned | |
19 Jun 2007 | 288a | New director appointed | |
19 Jun 2007 | 288b | Director resigned | |
21 Nov 2006 | 363a | Return made up to 24/09/06; full list of members | |
21 Nov 2006 | 287 | Registered office changed on 21/11/06 from: unit 1 angel COURT33 burley road leeds west yorkshire LS3 1JT | |
28 Jun 2006 | AA | Full accounts made up to 31 December 2005 | |
26 Apr 2006 | 288c | Director's particulars changed | |
08 Mar 2006 | 288a | New secretary appointed | |
08 Mar 2006 | 288b | Secretary resigned | |
17 Oct 2005 | 363a | Return made up to 24/09/05; full list of members | |
30 Sep 2005 | 288a | New director appointed | |
19 Sep 2005 | AA | Full accounts made up to 31 December 2004 | |
25 Oct 2004 | AA | Full accounts made up to 31 December 2003 | |
13 Oct 2004 | 363s | Return made up to 24/09/04; full list of members | |
22 Jun 2004 | 403b | Declaration of mortgage charge released/ceased | |
01 Jun 2004 | 88(2)R | Ad 08/12/03--------- £ si 200000@1=200000 £ ic 100000/300000 | |
01 Jun 2004 | 123 | Nc inc already adjusted 12/11/03 | |
01 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
19 May 2004 | 288b | Secretary resigned;director resigned | |
19 May 2004 | 288b | Director resigned | |
19 May 2004 | 288a | New secretary appointed | |
19 May 2004 | 288a | New director appointed | |
12 Dec 2003 | 395 | Particulars of mortgage/charge |