SPEEDS MOTOR GROUP LIMITED

Company Documents

DateDescription
27/09/1627 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1612 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/165 July 2016 APPLICATION FOR STRIKING-OFF

View Document

18/11/1518 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/126 March 2012 AUDITORS RESIGNATION

View Document

22/11/1122 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 1 SWANWICK COURT ALFRETON DERBYSHIRE DE55 7AS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 57/59 KING STREET ALFRETON DERBY DE5 7BU

View Document

15/11/0215 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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 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

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/12/912 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/12/91;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 09/12/90; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 09/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ADOPT MEM AND ARTS 21/12/89

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 RE SERVICE CONTRACTS 271187

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

28/01/8728 January 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 COMPANY NAME CHANGED SPEEDS LIMITED CERTIFICATE ISSUED ON 25/09/86

View Document

26/06/8626 June 1986 COMPANY NAME CHANGED SPEEDS MOTOR GROUP LIMITED CERTIFICATE ISSUED ON 26/06/86

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