ANGLO SPEEDWELL MANAGEMENT LTD

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/108 December 2010 APPLICATION FOR STRIKING-OFF

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM C/O HAROLD EVERETT WREFORD 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP ENGLAND

View Document

18/10/1018 October 2010 04/08/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY ELKE BURDEN

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR DAVID RABSON

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MRS HAZEL ISRAEL

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ELKE BURDEN

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BURDEN

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/08/0927 August 2009 ANNUAL RETURN MADE UP TO 04/08/09

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/09/0815 September 2008 ANNUAL RETURN MADE UP TO 04/08/08

View Document

12/09/0712 September 2007 ANNUAL RETURN MADE UP TO 04/08/07

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/08/0618 August 2006 ANNUAL RETURN MADE UP TO 04/08/06

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/054 August 2005 Incorporation

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