- Company Overview for SPEED 8770 LIMITED (04213977)
- Filing history for SPEED 8770 LIMITED (04213977)
- People for SPEED 8770 LIMITED (04213977)
- Charges for SPEED 8770 LIMITED (04213977)
- More for SPEED 8770 LIMITED (04213977)
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) |
---|---|---|---|
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from c/o mouchel parkman services LIMITED west hall parvis road west byfleet surrey KT14 6EZ | |
07 May 2008 | AA | Accounts made up to 31 July 2007 | |
02 Jun 2007 | 363a | Return made up to 10/05/07; full list of members | |
31 Mar 2007 | 288c | Secretary's particulars changed | |
21 Feb 2007 | AA | Accounts made up to 31 July 2006 | |
08 Aug 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Jun 2006 | 363a | Return made up to 10/05/06; full list of members | |
01 Jun 2006 | 288a | New secretary appointed | |
24 Apr 2006 | AA | Accounts made up to 31 July 2005 | |
16 Mar 2006 | 288b | Secretary resigned | |
07 Mar 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Sep 2005 | 288b | Director resigned | |
25 Aug 2005 | 288b | Director resigned | |
25 Aug 2005 | 288b | Director resigned | |
11 May 2005 | 363s | Return made up to 10/05/05; full list of members | |
15 Feb 2005 | 288c | Secretary's particulars changed | |
25 Jan 2005 | 288a | New director appointed | |
25 Jan 2005 | 288a | New director appointed | |
24 Jan 2005 | AA | Accounts made up to 31 July 2004 | |
19 Jan 2005 | 288a | New secretary appointed | |
30 Dec 2004 | 288b | Secretary resigned | |
30 Dec 2004 | 288a | New secretary appointed | |
09 Jun 2004 | 363s | Return made up to 10/05/04; full list of members | |
09 Jun 2004 | 363(287) |
Registered office changed on 09/06/04
|
|
01 Jun 2004 | AA | Full accounts made up to 31 July 2003 |