SPEEDS OF STRATFORD LIMITED

Company Documents

DateDescription
04/11/144 November 2014 Annual return made up to 15 October 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

23/10/1323 October 2013 Annual return made up to 15 October 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

18/10/1218 October 2012 Annual return made up to 15 October 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

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

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

View Document

04/11/104 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD SPEED / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE EVA SPEED / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY FLANDERS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SPEED / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY HAGGAS / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELIZABETH STRAWSON / 22/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/12/073 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

16/10/0616 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

08/12/058 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 15/10/05; 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 15/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

21/10/0321 October 2003 RETURN MADE UP TO 15/10/03; 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: G OFFICE CHANGED 19/05/03 KING STREET ALFRETON DERBY DE55 7AF

View Document

22/10/0222 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

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

View Document

18/10/0118 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

07/11/007 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

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

View Document

26/10/9926 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

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

View Document

30/12/9830 December 1998 NC INC ALREADY ADJUSTED 30/11/98

View Document

30/12/9830 December 1998 � NC 150000/500000 30/11/98

View Document

30/12/9830 December 1998 BONUS ISSUE OF 100,000 30/11/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

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

View Document

14/11/9714 November 1997 RETURN MADE UP TO 15/10/97; 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 15/10/96; NO CHANGE OF MEMBERS

View Document

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

View Document

30/11/9530 November 1995 RETURN MADE UP TO 15/10/95; NO CHANGE 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 documents registered before 1 January 1995

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

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 15/10/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/07/91

View Document

06/08/916 August 1991 � NC 100000/150000 15/07/91

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: G OFFICE CHANGED 20/06/91 84 FRIAR LANE NOTTINGHAM NG1 6ED

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9114 March 1991 ALTER MEM AND ARTS 12/12/90

View Document

17/01/9117 January 1991 COMPANY NAME CHANGED DEROLTON (NO.17) LIMITED CERTIFICATE ISSUED ON 18/01/91

View Document

15/10/9015 October 1990 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