- Company Overview for SPEED 8507 LIMITED (04103131)
- Filing history for SPEED 8507 LIMITED (04103131)
- People for SPEED 8507 LIMITED (04103131)
- More for SPEED 8507 LIMITED (04103131)
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) |
---|---|---|---|
09 Aug 2005 | 287 | Registered office changed on 09/08/05 from: ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ | |
05 May 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
15 Apr 2005 | 287 | Registered office changed on 15/04/05 from: clay shaw & thomas 46-48 coity road bridgend mid glamorgan CF31 1LR | |
18 Nov 2004 | 363s | Return made up to 07/11/04; full list of members | |
02 Aug 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Feb 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
14 Nov 2003 | 363s | Return made up to 07/11/03; full list of members | |
21 May 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
24 Feb 2003 | 225 | Accounting reference date shortened from 30/11/02 to 31/03/02 | |
24 Feb 2003 | 288a | New director appointed | |
04 Dec 2002 | AA | Accounts made up to 30 November 2001 | |
27 Nov 2002 | 363s | Return made up to 07/11/02; full list of members | |
23 Nov 2001 | 363a | Return made up to 07/11/01; full list of members | |
14 Dec 2000 | MA | Memorandum and Articles of Association | |
14 Dec 2000 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2000 | 288b | Director resigned | |
14 Dec 2000 | 288b | Secretary resigned | |
14 Dec 2000 | 288a | New secretary appointed | |
14 Dec 2000 | 288a | New director appointed | |
15 Nov 2000 | 287 | Registered office changed on 15/11/00 from: 6-8 underwood street london N1 7JQ | |
07 Nov 2000 | NEWINC | Incorporation |