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)
13 Apr 2007 88(2)R Ad 12/04/07--------- £ si 20207@.01=202 £ ic 95902/96104
28 Mar 2007 363a Return made up to 16/03/07; full list of members
13 Mar 2007 288c Director's particulars changed
13 Mar 2007 288a New director appointed
13 Mar 2007 288a New director appointed
13 Mar 2007 288b Director resigned
08 Feb 2007 88(2)R Ad 01/02/07--------- £ si 1495@.01=14 £ ic 95887/95901
07 Feb 2007 288a New director appointed
05 Oct 2006 288a New director appointed
05 Oct 2006 288a New director appointed
05 Oct 2006 288a New director appointed
02 Oct 2006 287 Registered office changed on 02/10/06 from: 27 thurlestone drive, hazel grove, stockport cheshire SK7 5RD
02 Oct 2006 225 Accounting reference date extended from 30/11/06 to 31/12/06
15 Sep 2006 288a New director appointed
14 Sep 2006 288b Secretary resigned
14 Sep 2006 288a New secretary appointed
16 Aug 2006 88(2)R Ad 04/08/06--------- £ si 94295@.01=942 £ si 94295@1=94295 £ ic 650/95887
16 Aug 2006 123 Nc inc already adjusted 04/08/06
16 Aug 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2006 88(2)R Ad 21/07/06--------- £ si 2500@.01=25 £ ic 625/650
21 Jul 2006 88(2)R Ad 06/03/06--------- £ si 7500@.01=75
17 Mar 2006 363a Return made up to 16/03/06; full list of members