SPEEDY INDUSTRIAL SERVICES LIMITED
Company number 01105942
- Company Overview for SPEEDY INDUSTRIAL SERVICES LIMITED (01105942)
- Filing history for SPEEDY INDUSTRIAL SERVICES LIMITED (01105942)
- People for SPEEDY INDUSTRIAL SERVICES LIMITED (01105942)
- Charges for SPEEDY INDUSTRIAL SERVICES LIMITED (01105942)
- More for SPEEDY INDUSTRIAL SERVICES LIMITED (01105942)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2005 | AA | Full accounts made up to 31 March 2005 | |
16 Aug 2005 | 395 | Particulars of mortgage/charge | |
11 Aug 2005 | 288b | Director resigned | |
02 Jun 2005 | 288a | New director appointed | |
10 May 2005 | 288a | New director appointed | |
28 Apr 2005 | 288a | New director appointed | |
22 Dec 2004 | 288a | New director appointed | |
10 Dec 2004 | AA | Full accounts made up to 31 March 2004 | |
10 Nov 2004 | 395 | Particulars of mortgage/charge | |
06 Aug 2004 | 288b | Director resigned | |
16 Jul 2004 | 363s |
Return made up to 05/07/04; full list of members
|
|
03 Jun 2004 | 288a | New director appointed | |
15 May 2004 | 288b | Director resigned | |
14 May 2004 | 288a | New director appointed | |
24 Dec 2003 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Oct 2003 | 288b | Secretary resigned | |
02 Oct 2003 | 288a | New secretary appointed | |
19 Sep 2003 | AA | Full accounts made up to 30 March 2003 | |
15 Jul 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Jul 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Jul 2003 | 363s | Return made up to 05/07/03; full list of members | |
04 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2003 | 395 | Particulars of mortgage/charge | |
14 Jun 2003 | 288b | Director resigned | |
14 Jun 2003 | 288b | Director resigned |