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)
07 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 15 December 2010
  • GBP 9,870.09
  • USD 375,000
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 9,870.94
  • USD 375,000
14 Jan 2011 TM01 Termination of appointment of Ahmet Houssein as a director
14 Jan 2011 SH08 Change of share class name or designation
14 Jan 2011 SH02 Sub-division of shares Statement of capital on 17 November 2010
  • GBP 8,681.05
  • USD 375,000
14 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 17/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 7 December 2005
  • GBP 162,510.88
  • USD 375,000
02 Dec 2010 88(2) Capitals not rolled up
02 Dec 2010 88(2) Capitals not rolled up
01 Dec 2010 AA Group of companies' accounts made up to 31 December 2009
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 23 September 2010
  • GBP 162,534.96
  • USD 375,000
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 162,510.88
  • USD 375,000
22 Oct 2010 MG01 Duplicate mortgage certificatecharge no:9
22 Oct 2010 MG01 Duplicate mortgage certificatecharge no:9
11 Oct 2010 AP01 Appointment of Peter Hayden as a director
11 Oct 2010 AP01 Appointment of Mark Andrew Christensen as a director
11 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 9
11 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 10
05 Oct 2010 TM02 Termination of appointment of Timothy Pedley as a secretary