SPEEDREFINE LIMITED

Company Documents

DateDescription
11/02/1211 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/11/1111 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/09/116 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2011

View Document

22/08/1122 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2011

View Document

23/02/1123 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2010

View Document

07/07/107 July 2010 INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR

View Document

04/08/094 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2009

View Document

27/02/0927 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2009

View Document

18/08/0818 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2008

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: UNIT 9 MACKENZIE INDUSTRIAL PARK BIRDHALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0SB

View Document

27/07/0727 July 2007 STATEMENT OF AFFAIRS

View Document

27/07/0727 July 2007 APPOINTMENT OF LIQUIDATOR

View Document

27/07/0727 July 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 25 WOODBANK WORKS TURNCROFT LANE STOCKPORT CHESHIRE SK1 4AR

View Document

27/11/0327 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: UNIT 43 IMEX BUSINESS PARK HAMILTON ROAD MANCHESTER LANCASHIRE M13 0PD

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9618 October 1996 Incorporation

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