ATSPEED NETWORKS LTD.

Company Documents

DateDescription
07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID CLARKE

View Document

08/05/138 May 2013 DISS40 (DISS40(SOAD))

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

06/08/126 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANNE CLARKE / 20/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DISS40 (DISS40(SOAD))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

10/05/1010 May 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 30 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 7 AMOS JACQUES ROAD BEDWORTH WARWICKSHIRE CV12 8BS

View Document

24/12/9924 December 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information