Advanced company searchLink opens in new window

SPEAKS LIMITED

Company number 06454496

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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 TM01 Termination of appointment of Martin Hall as a director
18 Feb 2010 TM01 Termination of appointment of John Heseltine as a director
18 Feb 2010 TM02 Termination of appointment of Nicholas Jude as a secretary
27 Mar 2009 363a Return made up to 01/03/09; full list of members
25 Mar 2009 AA Accounts made up to 30 April 2008
17 Dec 2008 363a Return made up to 17/12/08; full list of members
17 Dec 2008 288c Director's Change of Particulars / john heseltine / 17/12/2008 / HouseName/Number was: , now: 50; Street was: B11 lloyds wharf, now: alderville road; Area was: mill street, now:
05 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Oct 2008 288b Appointment Terminated Director and Secretary dhanaluxmi mahendran
02 Oct 2008 288a Secretary appointed nicholas frederick jude
19 Mar 2008 88(2) Ad 10/03/08 gbp si 99@1=99 gbp ic 1/100
20 Feb 2008 288a New secretary appointed;new director appointed
20 Feb 2008 288a New director appointed
20 Feb 2008 288a New director appointed
20 Feb 2008 225 Accounting reference date shortened from 31/12/08 to 30/04/08
20 Feb 2008 288b Director resigned
20 Feb 2008 288b Secretary resigned
20 Feb 2008 287 Registered office changed on 20/02/08 from: number 1 london road southampton hampshire SO15 2AE
31 Jan 2008 MA Memorandum and Articles of Association
25 Jan 2008 CERTNM Company name changed paris 045 LIMITED\certificate issued on 25/01/08
17 Dec 2007 NEWINC Incorporation