10 June 2014 | Final Gazette dissolved following liquidation | 1 page |
---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 March 2014 | Completion of winding up | 1 page |
---|
31 August 2010 | Order of court to wind up | 2 pages |
---|
7 April 2010 | Order of court to wind up | 2 pages |
---|
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 | 4 pages |
---|
13 May 2009 | Return made up to 28/03/09; full list of members | 5 pages |
---|
4 May 2009 | Total exemption small company accounts made up to 31 December 2007 | 4 pages |
---|
15 August 2008 | Return made up to 28/03/08; full list of members | 3 pages |
---|
15 August 2008 | Secretary appointed graham philip may | 1 page |
---|
15 August 2008 | Appointment terminated secretary battleman properties LIMITED | 1 page |
---|
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 | 3 pages |
---|
26 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 | 1 page |
---|
17 April 2007 | Return made up to 28/03/07; full list of members | 2 pages |
---|
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 | 5 pages |
---|
4 April 2006 | Return made up to 28/03/06; full list of members | 6 pages |
---|
7 November 2005 | Total exemption full accounts made up to 30 September 2004 | 11 pages |
---|
5 August 2005 | Delivery ext'd 3 mth 30/09/04 | 2 pages |
---|
30 June 2005 | Return made up to 28/03/05; full list of members | 6 pages |
---|
18 January 2005 | Total exemption full accounts made up to 30 September 2003 | 12 pages |
---|
24 March 2004 | Return made up to 28/03/04; full list of members | 6 pages |
---|
7 October 2003 | Amended accounts made up to 30 September 2002 | 12 pages |
---|
1 August 2003 | Total exemption full accounts made up to 30 September 2002 | 12 pages |
---|
5 April 2003 | Return made up to 28/03/03; full list of members | 6 pages |
---|
1 October 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 | 1 page |
---|
30 April 2002 | Return made up to 28/03/02; full list of members | 6 pages |
---|
26 March 2002 | Total exemption full accounts made up to 31 March 2001 | 8 pages |
---|
23 October 2001 | Total exemption full accounts made up to 31 March 2000 | 10 pages |
---|
28 June 2001 | Return made up to 28/03/01; full list of members | 6 pages |
---|
21 December 2000 | Full accounts made up to 31 March 1999 | 10 pages |
---|
24 March 2000 | Return made up to 28/03/00; full list of members | 6 pages |
---|
8 August 1999 | Full accounts made up to 31 March 1998 | 10 pages |
---|
23 June 1999 | Accounts for a small company made up to 31 March 1997 | 4 pages |
---|
16 June 1999 | Return made up to 28/03/99; full list of members | 6 pages |
---|
16 June 1999 | Return made up to 28/03/98; full list of members | 6 pages |
---|
8 June 1999 | Compulsory strike-off action has been discontinued | 1 page |
---|
1 June 1999 | First Gazette notice for compulsory strike-off | 1 page |
---|
17 November 1998 | Strike-off action suspended | 1 page |
---|
8 September 1998 | First Gazette notice for compulsory strike-off | 1 page |
---|
11 June 1997 | Return made up to 28/03/97; full list of members | 6 pages |
---|
30 July 1996 | New secretary appointed | 1 page |
---|
30 July 1996 | Secretary resigned | 2 pages |
---|
30 July 1996 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 1 page |
---|
30 July 1996 | Memorandum and Articles of Association | 1 page |
---|
30 July 1996 | Director resigned | 2 pages |
---|
30 July 1996 | New director appointed | 1 page |
---|
23 July 1996 | Company name changed speed 5530 LIMITED\certificate issued on 24/07/96 | 2 pages |
---|
18 July 1996 | Registered office changed on 18/07/96 from: 174-180 old street classic house london EC1V 9BP | 1 page |
---|
28 March 1996 | Incorporation | 17 pages |
---|