Download leads from Nexok and grow your business. Find out more

Speedstyle Solutions Limited

Documents

Total Documents28
Total Pages142

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off
25 April 2006First Gazette notice for voluntary strike-off
13 March 2006Application for striking-off
13 May 2005Return made up to 24/04/05; full list of members
14 April 2005Total exemption full accounts made up to 31 August 2004
17 May 2004Return made up to 09/05/04; full list of members
6 May 2004Total exemption full accounts made up to 31 August 2003
3 June 2003Total exemption full accounts made up to 31 August 2002
4 May 2003Return made up to 09/05/03; full list of members
2 June 2002Total exemption full accounts made up to 31 August 2001
3 May 2002Return made up to 09/05/02; full list of members
16 June 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 April 2001Full accounts made up to 31 August 2000
13 June 2000Full accounts made up to 31 August 1999
6 June 2000Return made up to 09/05/00; full list of members
12 February 1999Full accounts made up to 31 August 1998
28 September 1998Ad 30/06/97--------- £ si 98@1
6 July 1998Registered office changed on 06/07/98 from: 7 arundel place city gardens cardiff CF1 8DP
6 July 1998Director's particulars changed
6 July 1998Secretary's particulars changed
5 May 1998Return made up to 09/05/98; full list of members
13 July 1997Registered office changed on 13/07/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
13 July 1997Secretary resigned
13 July 1997New director appointed
13 July 1997New secretary appointed
13 July 1997Director resigned
13 July 1997Accounting reference date extended from 31/05/98 to 31/08/98
9 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing