- Company Overview for TRANSPEED (NE) LTD (06631123)
- Filing history for TRANSPEED (NE) LTD (06631123)
- People for TRANSPEED (NE) LTD (06631123)
- Charges for TRANSPEED (NE) LTD (06631123)
- Insolvency for TRANSPEED (NE) LTD (06631123)
- More for TRANSPEED (NE) LTD (06631123)
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) |
---|---|---|---|
13 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2014 | L64.07 | Completion of winding up | |
06 Jan 2012 | COCOMP | Order of court to wind up | |
12 Dec 2011 | TM01 | Termination of appointment of Paul Kaye as a director | |
09 Dec 2011 | AP01 | Appointment of Richard William Watt as a director | |
03 Nov 2011 | TM01 | Termination of appointment of Richard Watt as a director | |
24 Oct 2011 | AP01 | Appointment of Paul Kaye as a director | |
01 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2011 | TM01 | Termination of appointment of Tammi Nellis as a director | |
12 Apr 2011 | AD01 | Registered office address changed from Unit 1 Princess Park Princesway Gateshead Tyne and Wear NE11 9FF United Kingdom on 12 April 2011 | |
06 Apr 2011 | AP01 | Appointment of Mr Richard Watt as a director | |
22 Mar 2011 | AD01 | Registered office address changed from 6 Hutton Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QT on 22 March 2011 | |
05 Nov 2010 | AD01 | Registered office address changed from Unit 1 Princes Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 5 November 2010 | |
04 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Dec 2009 | AD01 | Registered office address changed from Unit 4 Princes Park Princesway North Team Valley Gateshead Tyne and Wear NE11 0NF on 1 December 2009 | |
01 Oct 2009 | 288b | Appointment terminated secretary ian jordison | |
24 Aug 2009 | 363a | Return made up to 26/06/09; full list of members | |
08 Apr 2009 | 288a | Director appointed tammi nellis | |
01 Apr 2009 | 288b | Appointment terminate, director and secretary timothy paul nellis logged form | |
01 Apr 2009 | 288a | Secretary appointed ian jordison | |
21 Mar 2009 | 287 | Registered office changed on 21/03/2009 from 99 willbrook house worsdell drive gateshead tyne and wear NE8 2AZ | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from 89 bittern close dunston gateshead tyne and wear NE11 9FF united kingdom | |
26 Jun 2008 | NEWINC | Incorporation |