SPEEDLINE DISTRIBUTION LIMITED

Company Documents

DateDescription
05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

22/04/1322 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual return made up to 11 April 2012 with full list of shareholders

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1124 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM FASTHANDS HOUSE LINBY STREET BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8EN

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRIFFITHS

View Document

06/08/106 August 2010 DIRECTOR APPOINTED CRAIG LEE BRYAN

View Document

06/08/106 August 2010 DIRECTOR APPOINTED SHAUN JASON BRYAN

View Document

06/08/106 August 2010 SECRETARY APPOINTED CRAIG LEE BRYAN

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN PYCROFT

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON KNEEN

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRIFFITHS / 11/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN PYCROFT / 11/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NIGEL KNEEN / 11/04/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLENN PYCROFT / 18/02/2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

11/04/0511 April 2005 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