Advanced company searchLink opens in new window

SPEIS MANAGEMENT LIMITED

Company number 05661056

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2010 DS01 Application to strike the company off the register
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jun 2009 288c Director and Secretary's Change of Particulars / terence yason / 30/03/2009 / HouseName/Number was: lawn lodge, now: flat 1; Street was: , now: 45-46 brunswick road; Area was: adwell, now: ; Post Town was: thame, now: hove; Region was: oxfordshire, now: east sussex; Post Code was: OX9 7DH, now: BN3 1DH
09 Apr 2009 363a Return made up to 22/12/08; full list of members
06 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
05 Aug 2008 363s Return made up to 22/12/07; no change of members
06 Jun 2008 288c Director and Secretary's Change of Particulars / terence yason / 07/05/2008 / HouseName/Number was: , now: lawn lodge; Street was: 16 ashworth mansions, now: 070508; Area was: elgin avenue, now: adwell; Post Town was: london, now: thame; Region was: , now: oxfordshire; Post Code was: W9 1JL, now: OX9 7DH
12 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
12 Jan 2007 363a Return made up to 22/12/06; full list of members
09 Mar 2006 288a New director appointed
09 Mar 2006 288a New director appointed
09 Mar 2006 288a New secretary appointed;new director appointed
09 Mar 2006 288b Director resigned
09 Mar 2006 288b Secretary resigned
22 Dec 2005 NEWINC Incorporation