SPEAKER HOLD 100 LIMITED

Company Documents

DateDescription
13/08/1013 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1014 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2010

View Document

13/05/1013 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/04/081 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/12/071 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/11/0722 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/04/0727 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED WAVENEY WORKFORCE LTD CERTIFICATE ISSUED ON 31/05/06

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 54 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

10/04/0610 April 2006 VOLUNTARY WIND UP 24/03/03

View Document

10/04/0610 April 2006 APPOINTMENT OF LIQUIDATOR

View Document

10/04/0610 April 2006 STATEMENT OF AFFAIRS

View Document

08/02/068 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 101 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 VARYING SHARE RIGHTS AND NAMES 29/03/99

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 £ NC 100/10000 10/01/97

View Document

20/01/9720 January 1997 NC INC ALREADY ADJUSTED 10/01/97

View Document

20/01/9720 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9720 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/97

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 3 NEW COTTAGES FLIXTON ROAD, FUXTON LOWESTOFT SUFFOLK WR32 5PB

View Document

31/01/9631 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996

View Document

18/01/9618 January 1996 Incorporation

View Document

18/01/9618 January 1996 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