Advanced company searchLink opens in new window

SPEED 100 LIMITED

Company number 05640059

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Nov 2012 TM01 Termination of appointment of John Mcallister Nicholson as a director on 22 September 2012
28 Sep 2012 AD01 Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Stockport SK8 3GR on 28 September 2012
28 Sep 2012 600 Appointment of a voluntary liquidator
28 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-21
28 Sep 2012 4.20 Statement of affairs with form 4.19
16 Aug 2012 TM01 Termination of appointment of Tomas Valis as a director on 14 August 2012
26 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 9,879.17
  • USD 375,000
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 20
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 18
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 13
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21
20 Feb 2012 CERTNM Company name changed virtensys LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
20 Feb 2012 CONNOT Change of name notice
17 Feb 2012 TM01 Termination of appointment of Peter Hayden as a director on 3 February 2012