TANKSPEED LIMITED

Company Documents

DateDescription
07/02/177 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1619 July 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/05/1631 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1623 May 2016 APPLICATION FOR STRIKING-OFF

View Document

13/05/1613 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1613 April 2016 SOLVENCY STATEMENT DATED 29/03/16

View Document

13/04/1613 April 2016 STATEMENT BY DIRECTORS

View Document

13/04/1613 April 2016 REDUCE ISSUED CAPITAL 29/03/2016

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLISON

View Document

20/01/1620 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/01/1430 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/01/1323 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR APPOINTED IAN GRAEME LLOYD CHARNOCK

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BARR

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITWORTH / 19/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR MARK WHITWORTH

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR THOMAS EARDLEY ALLISON

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY BAXTER / 25/11/2009

View Document

18/09/0918 September 2009 SECRETARY APPOINTED CAROLINE RUTH MARRISON GILL

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM BOWLEY

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED STEPHEN ROY BAXTER

View Document

30/01/0930 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH WHARTON

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GREEN

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED ALAN ANDREW BARR

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 AUDITOR'S RESIGNATION

View Document

19/01/0619 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 ARTICLES OF ASSOCIATION

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 ARTICLES OF ASSOCIATION

View Document

09/01/039 January 2003 NC DEC ALREADY ADJUSTED 19/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 � NC 700000/1200000 19/12/02

View Document

03/01/033 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/033 January 2003 CANCELLATION 19/12/02

View Document

03/01/033 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/033 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: G OFFICE CHANGED 01/08/00 123 DEANSGATE MANCHESTER M3 2BU

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 AUDITOR'S RESIGNATION

View Document

20/07/0020 July 2000 AUDITOR'S RESIGNATION

View Document

08/06/008 June 2000 ADOPT ARTICLES 23/05/00

View Document

08/06/008 June 2000 NC INC ALREADY ADJUSTED 23/05/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

05/02/995 February 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 S386 DISP APP AUDS 16/02/98

View Document

23/02/9823 February 1998 S252 DISP LAYING ACC 16/02/98

View Document

23/02/9823 February 1998 S366A DISP HOLDING AGM 16/02/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9629 March 1996 � NC 100/200000 05/03/96

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 NC INC ALREADY ADJUSTED 05/03/96

View Document

29/03/9629 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/03/96

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 COMPANY NAME CHANGED FLEETNESS 221 LIMITED CERTIFICATE ISSUED ON 02/02/96

View Document

22/12/9522 December 1995 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