SPEED FRAME HOLDINGS LIMITED

Company Documents

DateDescription
26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN HARRISON

View Document

17/03/0817 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/06

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: G OFFICE CHANGED 21/12/07 KINGS COURT, 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL

View Document

21/12/0721 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0721 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED SHINING WHITE LIMITED CERTIFICATE ISSUED ON 30/01/07

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 S-DIV 20/12/05

View Document

13/01/0613 January 2006 NC INC ALREADY ADJUSTED 14/12/04

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0613 January 2006 � NC 1000/50000 14/12/

View Document

13/01/0613 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0613 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/01/0613 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/0613 January 2006 SUBDIVISION 14/12/05

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: G OFFICE CHANGED 12/12/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 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