SPEED ENGINEERING & DESIGN LIMITED

Company Documents

DateDescription
05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
SPEED ENGINEERING & DESIGN LIMITED STATION YARD, BROOME, ASTON-ON-CLUN
CRAVEN ARMS
SHROPSHIRE
SY7 0NT

View Document

22/01/1422 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

22/01/1422 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/01/1422 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0825 March 2008 SECRETARY APPOINTED JOHN EMRYS JAMES

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MARK ANTHONY JAMES

View Document

04/03/084 March 2008 SECRETARY RESIGNED TEMPLE SECRETARIES LIMITED

View Document

04/03/084 March 2008 DIRECTOR RESIGNED COMPANY DIRECTORS LIMITED

View Document

27/02/0827 February 2008 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