- Company Overview for MAXSPEED ENGINEERING SERVICES LIMITED (04631322)
- Filing history for MAXSPEED ENGINEERING SERVICES LIMITED (04631322)
- People for MAXSPEED ENGINEERING SERVICES LIMITED (04631322)
- More for MAXSPEED ENGINEERING SERVICES LIMITED (04631322)
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) |
---|---|---|---|
16 Oct 2008 | 363a | Return made up to 08/01/08; full list of members | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT | |
22 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
04 Jul 2007 | 363a | Return made up to 08/01/07; full list of members | |
04 Jul 2007 | 288c | Secretary's particulars changed | |
18 Jan 2007 | 288a | New secretary appointed | |
18 Jan 2007 | 363a | Return made up to 08/01/06; full list of members | |
19 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2005 | |
26 Sep 2006 | 288a | New secretary appointed | |
15 Sep 2006 | 288b | Secretary resigned | |
15 Sep 2006 | 287 | Registered office changed on 15/09/06 from: prentis chambers earl street maidstone kent ME14 1PF | |
19 Sep 2005 | AA | Total exemption small company accounts made up to 31 January 2004 | |
19 Sep 2005 | 363s | Return made up to 08/01/05; full list of members | |
09 Mar 2004 | 363s | Return made up to 08/01/04; full list of members | |
22 Mar 2003 | 287 | Registered office changed on 22/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
19 Mar 2003 | 288b | Secretary resigned | |
19 Mar 2003 | 288b | Director resigned | |
19 Mar 2003 | 288a | New director appointed | |
19 Mar 2003 | 288a | New secretary appointed | |
18 Mar 2003 | CERTNM | Company name changed almondtree LIMITED\certificate issued on 18/03/03 | |
08 Jan 2003 | NEWINC | Incorporation |