LIONSPEED LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER

View Document

04/07/114 July 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2011

View Document

28/06/1128 June 2011 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER

View Document

25/01/1125 January 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2011

View Document

07/09/107 September 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/07/1020 July 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM RSM ROBSON RHODES CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM B5 4UU

View Document

28/01/1028 January 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2010

View Document

07/01/107 January 2010 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

02/11/092 November 2009 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF ADMINISTRATOR

View Document

20/08/0920 August 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2009

View Document

09/03/099 March 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2009

View Document

04/08/084 August 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2008

View Document

09/02/089 February 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/07/0720 July 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/01/0730 January 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/07/0619 July 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/01/0618 January 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/07/0528 July 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/01/0521 January 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/07/0416 July 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: UNITS 4 & 5 HOWARD STREET INDUST HOWARD STREET HILLTOP WEST BROMWICH WEST MIDLANDS B70 0SU

View Document

03/02/043 February 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/10/0316 October 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/09/0324 September 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/07/0316 July 2003 NOTICE OF ADMINISTRATION ORDER

View Document

15/07/0315 July 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

24/03/0324 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 1 HAREWOOD AVENUE GREAT BARR BIRMINGHAM B43 6QE

View Document

01/06/011 June 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/00

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

11/03/0011 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0011 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

06/04/956 April 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 05/04

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995

View Document

23/02/9523 February 1995

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

18/05/9418 May 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994

View Document

23/04/9323 April 1993

View Document

23/04/9323 April 1993

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 ALTER MEM AND ARTS 31/03/93

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 SECRETARY RESIGNED

View Document

05/03/935 March 1993 Incorporation

View Document

05/03/935 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company