CWSPEECH LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY RUPERT MUSSEN

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUPERT MUSSEN

View Document

10/12/1210 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT JAMES MUSSEN / 16/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER LOOPUIT / 16/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR GEORGE SEERS / 16/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MUSSEN / 16/10/2011

View Document

18/10/1118 October 2011 SAIL ADDRESS CHANGED FROM:
MANOR HOUSE 21 SOHO SQUARE
LONDON
W1D 3QP
UNITED KINGDOM

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SAIL ADDRESS CHANGED FROM:
MANOR HOUSE 21 SOHO SQUARE
LONDON
W1D 3QP

View Document

28/09/1028 September 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER LOOPUIT / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR GEORGE SEERS / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MUSSEN / 16/10/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/08/0924 August 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT MUSSEN / 29/12/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 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