- Company Overview for SPEEDY LCH GENERATORS LIMITED (SC068997)
- Filing history for SPEEDY LCH GENERATORS LIMITED (SC068997)
- People for SPEEDY LCH GENERATORS LIMITED (SC068997)
- Charges for SPEEDY LCH GENERATORS LIMITED (SC068997)
- More for SPEEDY LCH GENERATORS LIMITED (SC068997)
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) |
---|---|---|---|
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
03 Feb 2016 | TM01 | Termination of appointment of Tracey Maria Atkin as a director on 29 January 2016 | |
03 Feb 2016 | AP01 | Appointment of William James Bowie as a director on 29 January 2016 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
10 Jul 2015 | TM01 | Termination of appointment of Mark Rogerson as a director on 30 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Antony Bennett as a director on 19 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Russell Down as a director on 19 June 2015 | |
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 | |
24 Sep 2014 | MR01 | Registration of charge SC0689970019, created on 17 September 2014 | |
24 Sep 2014 | MR01 | Registration of charge SC0689970020, created on 17 September 2014 | |
24 Sep 2014 | MR01 | Registration of charge SC0689970021, created on 17 September 2014 | |
24 Sep 2014 | MR01 | Registration of charge SC0689970022, created on 17 September 2014 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
16 Apr 2014 | TM01 | Termination of appointment of Steven Corcoran as a director | |
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 | |
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
10 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 18 | |
10 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 16 |