CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

03/06/113 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM ST PEGS HOUSE THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE HD6 4AH

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED FARON MITCHELL DUKES

View Document

01/06/101 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

09/03/109 March 2010 DIRECTOR APPOINTED PHILLIP JAMES ASTLEY

View Document

16/05/0916 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Appointment Terminate, Director And Secretary Michael Kevin Fitzgerald Logged Form

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED LUCAS RICHARD BIGHAM

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/0912 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MARGARET DANIELSON

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

17/05/0317 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 3 BRIDGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1EP

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 COMPANY NAME CHANGED IMCO (142000) LIMITED CERTIFICATE ISSUED ON 12/09/00; RESOLUTION PASSED ON 22/08/00

View Document

09/08/009 August 2000 ALTER MEMORANDUM 28/07/00

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 � NC 100/50000 28/07/00

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: SAINT PETER'S HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

09/08/009 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 Incorporation

View Document

15/03/0015 March 2000 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