SPEED ENGINEERING & DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/03/145 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
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 |
22/01/1422 January 2014 | STATEMENT OF AFFAIRS/4.19 |
22/01/1422 January 2014 | EXTRAORDINARY RESOLUTION TO WIND UP |
22/01/1422 January 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
09/02/109 February 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
22/04/0822 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/0825 March 2008 | SECRETARY APPOINTED JOHN EMRYS JAMES |
25/03/0825 March 2008 | DIRECTOR APPOINTED MARK ANTHONY JAMES |
04/03/084 March 2008 | SECRETARY RESIGNED TEMPLE SECRETARIES LIMITED |
04/03/084 March 2008 | DIRECTOR RESIGNED COMPANY DIRECTORS LIMITED |
27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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