SPEEDLINE TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY SIMON O'HARA

View Document

07/11/137 November 2013 SECRETARY APPOINTED MR DANIEL JAMES MURRAY

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
165 FLEET STREET
LONDON
EC4A 2AE

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON

View Document

05/06/135 June 2013 SECRETARY APPOINTED MR SIMON ANDREW O'HARA

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR SIMON ANDREW O'HARA

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR NEIL RAISHBROOK

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JENNINGS

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MR NICHOLAS DAVID DE BURGH JENNINGS

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL FELL

View Document

04/12/124 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HILARY MALTHOUSE / 09/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ELLISTON / 09/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL SARA FELL / 12/10/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM:
C/O COOKSON GROUP PLC
265 STRAND
LONDON
WC2R 1DB

View Document

21/12/0521 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM:
THE ADELPHI
1-11 JOHN ADAM STREET
LONDON
WC2N 6HJ

View Document

19/12/0219 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED
MPM INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 31/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM:
THE ADELPHI
1-11 JOHN ADAM STREET
LONDON
WC2N 6HJ

View Document

01/12/971 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 S386 DIS APP AUDS 17/02/97

View Document

28/02/9728 February 1997 RESOLUTION PASSED ON

View Document

28/02/9728 February 1997 ADOPT MEM AND ARTS 17/02/97

View Document

28/02/9728 February 1997 S369(4) SHT NOTICE MEET 17/02/97

View Document

28/02/9728 February 1997 S80A AUTH TO ALLOT SEC 17/02/97

View Document

28/02/9728 February 1997 S252 DISP LAYING ACC 17/02/97

View Document

28/02/9728 February 1997 S366A DISP HOLDING AGM 17/02/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM:
ASHBY HOUSE
64 HIGH STREET
WALTON ON THAMES
SURREY. KT12 1BW

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/04/9613 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 AUDITOR'S RESIGNATION

View Document

05/03/965 March 1996 AUDITOR'S RESIGNATION

View Document

17/01/9617 January 1996 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

28/04/9528 April 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/01/9429 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/935 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/04/90

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED
ELMPINE LIMITED
CERTIFICATE ISSUED ON 11/04/90

View Document

22/02/9022 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

19/02/9019 February 1990 NC INC ALREADY ADJUSTED
09/02/90

View Document

19/02/9019 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/90

View Document

23/11/8923 November 1989 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