SPEEDPOWER CONSULTING LTD

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1112 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM
C/O C/O ESSENTIALLY
14TH FLOOR 89 ALBERT EMBANKMENT
LONDON
SE1 7TP

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1123 March 2011 APPLICATION FOR STRIKING-OFF

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM
ESSENTIALLY MEDIA ACCOUNTS
14TH FLOOR 89 ALBERT EMBANKMENT
LONDON
SE1 7TP

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAULT GIROUD / 06/09/2010

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAULT GIROUD / 19/08/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/10/0927 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THIBAULT GIROUD / 28/02/2008

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM
C/O PLAYER SUPPORT SERVICES LTD
15 MEDWAY
LONDON
N14 6NY

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM:
C/O THE ACCOUNTS BUREAU LTD
1 HEATHCOCK COURT
415 THE STRAND
LONDON WC2R 0NT

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 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