PAULINE SPEED LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SPEED / 25/03/2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
25 OLD MANOR LAWNS
LONG LANE
BEVERLEY
EAST YORKSHIRE
HU17 0NB
ENGLAND

View Document

07/01/137 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 39 SOUTH WOLD LITTLE WEIGHTON EAST YORKSHIRE HU20 3UQ

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SPEED / 28/01/2011

View Document

26/01/1126 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SPEED / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATY LOUISE MURDOCK / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: G OFFICE CHANGED 05/12/06 15 CHURCH ROAD MOLESCROFT BEVERLEY EAST YORKSHIRE HU17 7EN

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: G OFFICE CHANGED 17/01/05 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 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