SPEEDSIX SOFTWARE LIMITED

Company Documents

DateDescription
09/04/149 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
C/O NICK GLAZZARD
4 MUSTANG ROAD
WEST MALLING
KENT
ME19 4TL

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID EICHER

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MR GEORGE FINNEGAN

View Document

25/10/1325 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM FORSYTHS HOME FARM BY-PASS ROAD HURTMORE GODALMING SURREY GU8 6AD UNITED KINGDOM

View Document

23/12/1123 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MILLER HAYS / 21/10/2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID EICHER / 21/10/2009

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 1 KINGSWAY NEW MALDEN SURREY KT3 6JA

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MILLER HAYS / 19/01/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID EICHER / 19/01/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW GLAZZARD

View Document

05/03/095 March 2009 DIRECTOR APPOINTED KATHERINE MILLER HAYS

View Document

07/02/097 February 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/02/097 February 2009 SECRETARY APPOINTED DAVID EICHER

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR JILL KNIGHT

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARETH JONES

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CLEMENT-HAYES

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NC INC ALREADY ADJUSTED 26/03/03

View Document

22/04/0322 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0322 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information