100 MPH LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRETT CATER

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

25/06/1425 June 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

09/05/139 May 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED PINEAPPLE MARKETING AND INTERNET SERVICES LTD. CERTIFICATE ISSUED ON 28/01/11

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD HUBAND / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JOHN CATER / 19/01/2010

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED ADH MIDLANDS LTD. CERTIFICATE ISSUED ON 29/08/08

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY HELEN EDWARDS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR DANIEL EDWARD HUBAND

View Document

13/08/0813 August 2008 SECRETARY APPOINTED MR DANIEL EDWARD HUBAND

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR BRETT JOHN CATER

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR ATHENA EDWARDS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED N & P PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/04/03

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 11/01/03; NO CHANGE OF MEMBERS

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: SMITHY COTTAGE TOP FARM COURTYARD TICKNALL DE73 1JJ

View Document

11/01/0111 January 2001 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