- Company Overview for SPEED 8546 LIMITED (04112070)
- Filing history for SPEED 8546 LIMITED (04112070)
- People for SPEED 8546 LIMITED (04112070)
- Charges for SPEED 8546 LIMITED (04112070)
- More for SPEED 8546 LIMITED (04112070)
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) |
---|---|---|---|
23 Dec 2003 | AA | Total exemption full accounts made up to 31 March 2003 | |
03 Dec 2002 | 363s | Return made up to 22/11/02; full list of members | |
03 Oct 2002 | 88(2)R | Ad 01/04/02-01/04/02 £ si 99@1=99 £ ic 1/100 | |
25 Sep 2002 | AA | Accounts for a dormant company made up to 31 March 2002 | |
09 Sep 2002 | 244 | Delivery ext'd 3 mth 31/03/02 | |
04 Apr 2002 | 225 | Accounting reference date extended from 30/11/01 to 31/03/02 | |
06 Mar 2002 | 363s | Return made up to 22/11/01; full list of members | |
02 Jan 2002 | 287 | Registered office changed on 02/01/02 from: hyde house the hyde edgeware road london NW9 6LA | |
28 Jun 2001 | 288b | Director resigned | |
19 Jun 2001 | 288a | New director appointed | |
17 May 2001 | 88(2)R | Ad 07/05/01--------- £ si 998@1=998 £ ic 2/1000 | |
30 Mar 2001 | 395 | Particulars of mortgage/charge | |
30 Mar 2001 | 395 | Particulars of mortgage/charge | |
26 Jan 2001 | 288a | New secretary appointed | |
26 Jan 2001 | 288a | New director appointed | |
26 Jan 2001 | 288b | Director resigned | |
26 Jan 2001 | 288b | Secretary resigned | |
12 Jan 2001 | 287 | Registered office changed on 12/01/01 from: 6-8 underwood street london N1 7JQ | |
22 Nov 2000 | NEWINC | Incorporation |