Advanced company searchLink opens in new window

SPEED-TRAP HOLDINGS LIMITED

Company number 04056232

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)
04 Dec 2002 88(2)R Ad 15/02/02-09/09/02 £ si 1995396@.1
29 Nov 2002 363s Return made up to 21/08/02; full list of members
10 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
27 Sep 2002 88(2)O Ad 31/07/01--------- £ si 906000@.1
12 Dec 2001 363s Return made up to 21/08/01; full list of members
22 Nov 2001 288b Secretary resigned
22 Nov 2001 288a New secretary appointed
20 Nov 2001 MISC Amending 882 dated 300101
19 Nov 2001 88(2)R Ad 30/01/01--------- £ si 180251@.1=18025 £ ic 638135/656160
19 Nov 2001 88(2)R Ad 31/07/01--------- £ si 706000@.1=70600 £ ic 567535/638135
10 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2001 225 Accounting reference date extended from 31/08/01 to 31/12/01
18 May 2001 88(2)R Ad 30/01/01--------- £ si 710655@.1=71065 £ ic 496470/567535
26 Apr 2001 88(2)R Ad 30/01/01--------- £ si 1830971@.1=183097 £ ic 313373/496470
09 Feb 2001 288b Secretary resigned
09 Feb 2001 288a New director appointed
24 Jan 2001 88(2)R Ad 23/11/00--------- £ si 3133720@.1=313372 £ ic 1/313373
20 Jan 2001 288a New secretary appointed
04 Jan 2001 288a New director appointed
04 Jan 2001 122 S-div 23/11/00
06 Nov 2000 MEM/ARTS Memorandum and Articles of Association
31 Oct 2000 CERTNM Company name changed giantinfo LIMITED\certificate issued on 01/11/00
31 Oct 2000 288a New director appointed
31 Oct 2000 288a New director appointed
31 Oct 2000 288a New secretary appointed