- Company Overview for SPEEDY ASSET SERVICES LIMITED (06847930)
- Filing history for SPEEDY ASSET SERVICES LIMITED (06847930)
- People for SPEEDY ASSET SERVICES LIMITED (06847930)
- Charges for SPEEDY ASSET SERVICES LIMITED (06847930)
- More for SPEEDY ASSET SERVICES LIMITED (06847930)
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 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
20 Oct 2014 | AP01 | Appointment of Mr Antony Bennett as a director on 15 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Tracey Maria Atkin as a director on 15 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014 | |
10 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Sep 2014 | MR01 | Registration of charge 068479300007, created on 17 September 2014 | |
22 Sep 2014 | MR01 | Registration of charge 068479300006, created on 17 September 2014 | |
16 Apr 2014 | TM01 | Termination of appointment of Steven Corcoran as a director | |
20 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
13 Dec 2013 | AP01 | Appointment of Mr Mark Rogerson as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Michael Mcgrath as a director | |
21 Nov 2013 | MR01 | Registration of charge 068479300005 | |
18 Sep 2013 | AUD | Auditor's resignation | |
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
04 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Apr 2012 | AP03 | Appointment of James Edward Blair as a secretary | |
26 Apr 2012 | TM02 | Termination of appointment of Suzana Koncarevic as a secretary | |
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
12 Oct 2011 | AP01 | Appointment of Lynette Gillian Krige as a director | |
30 Aug 2011 | TM01 | Termination of appointment of Justin Read as a director | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |