13 January 2004 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
30 September 2003 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 May 2002 | Total exemption small company accounts made up to 30 June 2001 | 2 pages |
---|
10 April 2002 | Return made up to 07/03/02; no change of members | 6 pages |
---|
6 April 2001 | Return made up to 07/03/01; full list of members | 6 pages |
---|
14 December 2000 | Amended accounts made up to 30 June 1999 | 2 pages |
---|
2 May 2000 | Accounts for a small company made up to 30 June 1999 | 3 pages |
---|
11 April 2000 | Return made up to 07/03/00; change of members | 6 pages |
---|
15 April 1999 | Return made up to 07/03/99; no change of members | 4 pages |
---|
14 January 1999 | Registered office changed on 14/01/99 from: c/o wright morris & co chancery house 1 lochaline street london W6 9SJ | 1 page |
---|
8 January 1999 | Accounts for a small company made up to 30 June 1998 | 2 pages |
---|
24 April 1998 | Return made up to 07/03/98; full list of members | 6 pages |
---|
9 February 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 | 1 page |
---|
5 January 1998 | Memorandum and Articles of Association | 16 pages |
---|
10 April 1997 | Memorandum and Articles of Association | 14 pages |
---|
6 April 1997 | Director resigned | 1 page |
---|
6 April 1997 | New secretary appointed;new director appointed | 2 pages |
---|
6 April 1997 | Secretary resigned | 1 page |
---|
6 April 1997 | New director appointed | 2 pages |
---|
1 April 1997 | Company name changed speed 6222 LIMITED\certificate issued on 01/04/97 | 2 pages |
---|
26 March 1997 | Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP | 1 page |
---|
7 March 1997 | Incorporation | 20 pages |
---|