MAXSPEED ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1223 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DAWKINS / 08/01/2011

View Document

10/05/1110 May 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY NASH HARVEY LLP

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NASH HARVEY LLP / 18/02/2010

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NASH HARVEY SECRETARIAL SERVICES LIMITED / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DAWKINS / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: UNIT 4A LAKESVIEW INTERNATIONAL BUSINESS PARK HERSDEN CANTERBURY KENT CT3 4JH

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: THE GRANARY UNIT E HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: PRENTIS CHAMBERS EARL STREET MAIDSTONE KENT ME14 1PF

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED ALMONDTREE LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

08/01/038 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/038 January 2003 Incorporation

View Document


More Company Information