Advanced company searchLink opens in new window

SPEEDY HIRE CENTRES LIMITED

Company number 06207105

Filter by category

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 Sep 2010 CC04 Statement of company's objects
13 Sep 2010 CC04 Statement of company's objects
19 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents 14/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2010 CH01 Director's details changed for Steven James Corcoran on 11 May 2010
11 May 2010 CH01 Director's details changed for Justin Richard Read on 11 May 2010
11 May 2010 CH01 Director's details changed for Claudio Veritiero on 11 May 2010
11 May 2010 CH01 Director's details changed for Michael Andrew Mcgrath on 11 May 2010
05 May 2010 CH03 Secretary's details changed for Suzana Koncarevic on 5 May 2010
21 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
17 Dec 2009 AD03 Register(s) moved to registered inspection location
17 Dec 2009 AD02 Register inspection address has been changed
28 Sep 2009 AA Full accounts made up to 31 March 2009
24 Jul 2009 288a Secretary appointed suzana koncarevic
24 Jul 2009 288b Appointment terminated secretary patrick rawnsley
07 May 2009 363a Return made up to 10/04/09; full list of members
14 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents 30/03/2009
27 Oct 2008 AA Full accounts made up to 31 March 2008
16 Oct 2008 288c Secretary's change of particulars / patrick rawnsley / 15/10/2008
09 Sep 2008 288a Director appointed claudio veritiero
16 Jul 2008 288b Appointment terminated director neil o'brien
25 Apr 2008 363a Return made up to 10/04/08; full list of members
11 Apr 2008 288a Director appointed justin richard read
01 Aug 2007 CERTNM Company name changed pimco 2629 LIMITED\certificate issued on 01/08/07
20 Jun 2007 395 Particulars of mortgage/charge
12 Jun 2007 287 Registered office changed on 12/06/07 from: 1 park row leeds LS1 5AB