SPEAK 2 SAVE LIMITED

Company Documents

DateDescription
20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/05/1613 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JAMES EDWARD JONES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/07/1513 July 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
COLMAN HOUSE 121 LIVERY STREET
BIRMINGHAM
B3 1RS
ENGLAND

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
THE SATURN CENTRE SPRING ROAD
ETTINGSHALL
WOLVERHAMPTON
WEST MIDLANDS
WV4 6JX

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RADFORD

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR ROYSTON JOSEPH ALFRED COOPER

View Document

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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