SPEED MENTOR CENTRAL LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 APPLICATION FOR STRIKING-OFF

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
INTERNATIONAL HOUSE 124 CROMWELL ROAD
KENSINGTON
LONDON
SW7 4ET
UNITED KINGDOM

View Document

02/05/122 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
ASHDALE LODGE ASHDALE LANE
LLANGWM
HAVERFORDWEST
PEMBROKESHIRE
SA62 4NX
WALES

View Document

23/04/1223 April 2012 AD05 FORM - CHANGE SITUATION OF RO FROM WALES TO ENGLAND AND WALES 13/04/2012

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM LONG ISLAND KILN PARK BURTON MIFORD HAVEN PEMBROKESHIRE SA73 1NY WALES

View Document

08/04/118 April 2011 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