SPEAKEASY COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY TARIQ SHARIF

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRAZ JESSA

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ANTHONY BALINGER

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM THE BUSINESS CENTRE FINWAY, DALLOW ROAD LUTON BEDFORDSHIRE LU1 1TR UNITED KINGDOM

View Document

08/01/138 January 2013 CORPORATE SECRETARY APPOINTED HAMMOND BALE LLP

View Document

17/10/1217 October 2012 SECOND FILING FOR FORM AP01

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 145 NEW LONDON ROAD CHELMSFORD CM20QT ENGLAND

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 1 FINWAY LUTON BEDS LU1 1TR UNITED KINGDOM

View Document

03/02/123 February 2012

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR TONY BALINGER

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 1 FINWAY LUTON LU11TD ENGLAND

View Document

19/01/1219 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

21/10/1121 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1114 October 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR SHIRAZ JESSA

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 145 NEW LONDON ROAD CHELMSFORD CM2 0QT ENGLAND

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR TARIQ SHARIF

View Document

25/07/1125 July 2011 SECRETARY APPOINTED MR TARIQ SHARIF

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED TARIQ SHARIF

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY SARAH GILLETT

View Document

10/02/1110 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN STEWART / 07/02/2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH GILLETT / 07/02/2011

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRAZ JESSA

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR TARIQ SHARIF

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR TONY BALINGER

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE WHITTER

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR TARIQ SHARIF

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR TARIQ SHARIF

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR SHIRAZ JESSA

View Document

14/10/1014 October 2010 APPOINT PERSON AS DIRECTOR

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/101 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY APPOINTED MS SARAH GILLETT

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY MARK STEWART

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN STEWART / 25/01/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 40 HOWARDS CROFT COLCHESTER CO4 5FP ENGLAND

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 40 HOWARDS CROFT COLCHESTER ESSEX CO4 5FP

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MARK JULIAN STEWART

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S PARTICULARS MARK STEWART

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: 31 GROVES CLOSE COLCHESTER CO4 5BP UNITED KINGDOM

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: 33 SHRUB END ROAD COLCHESTER CO3 3UD

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/05/0823 May 2008 PREVSHO FROM 31/01/2008 TO 31/10/2007

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 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