- Company Overview for SPEAFI SECRETARIAL LIMITED (05452648)
- Filing history for SPEAFI SECRETARIAL LIMITED (05452648)
- People for SPEAFI SECRETARIAL LIMITED (05452648)
- More for SPEAFI SECRETARIAL LIMITED (05452648)
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) |
---|---|---|---|
15 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
28 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
26 Oct 2011 | AP01 | Appointment of Mr Christopher Brightling as a director | |
26 Oct 2011 | TM01 | Termination of appointment of Susan Vandersteen as a director | |
05 Jul 2011 | CH01 | Director's details changed for Miss Penelope Suzanne Garden on 1 July 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
02 Jun 2011 | AP01 | Appointment of Penelope Suzanne Garden as a director | |
02 Jun 2011 | CH01 | Director's details changed for Mrs Mary Catherine Pears on 2 June 2011 | |
02 Jun 2011 | CH01 | Director's details changed for Mr Jeremy Guy Parkes on 2 June 2011 | |
02 Jun 2011 | CH01 | Director's details changed for Susan Elizabeth Vandersteen on 2 June 2011 | |
02 Jun 2011 | CH01 | Director's details changed for Alexandra Clare Illingworth on 2 June 2011 | |
02 Jun 2011 | CH01 | Director's details changed for Ellen Moran on 2 June 2011 | |
24 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Mr Ian Michael Wood Smith on 30 July 2010 | |
27 Jul 2010 | TM01 | Termination of appointment of Adam Wilkes as a director | |
13 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
13 May 2010 | CH03 | Secretary's details changed for Mrs Mary Catherine Pears on 13 May 2010 | |
13 May 2010 | TM01 | Termination of appointment of Barry Niven as a director | |
08 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Ellen Ward on 1 February 2010 | |
31 Jul 2009 | 288a | Director appointed ellen ward | |
31 Jul 2009 | 288a | Director appointed susan elizabeth vandersteen | |
21 May 2009 | 363a | Return made up to 13/05/09; full list of members | |
21 May 2009 | 190 | Location of debenture register | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW |