Speedlith Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 9, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SPEEDLITH PHOTO LITHO LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00869450
Record last updated Wednesday, April 22, 2015 8:58:02 PM UTC
Official Address 10 Eagley House Deakins Business Park Bolton Bl79rp Bromley Cross
There are 53 companies registered at this street
Locality Bromley Cross
Region England
Postal Code BL79RP
Sector classified, limit, print

Charts

Visits

SPEEDLITH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 21, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 20, 2010 Liquidator's progress report Liquidator's progress report
Registry Aug 20, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 23, 2009 Liquidator's progress report Liquidator's progress report
Registry Oct 30, 2009 Liquidator's progress report 8694... Liquidator's progress report 8694...
Registry May 16, 2008 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Nov 28, 2007 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Nov 20, 2007 Administrator's progress report Administrator's progress report
Registry Nov 20, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 18, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Apr 18, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8694... Declaration of satisfaction in full or in part of a mortgage or charge 8694...
Registry Apr 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 2007 Annual return Annual return
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry Feb 15, 2006 Annual return Annual return
Registry Jan 16, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 5, 2006 Annual accounts Annual accounts
Registry Nov 23, 2005 Resignation of a director Resignation of a director
Registry Sep 24, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 17, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 27, 2005 Annual return Annual return
Financials Nov 12, 2004 Annual accounts Annual accounts
Registry Mar 30, 2004 Annual return Annual return
Registry Mar 12, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 18, 2003 Annual accounts Annual accounts
Registry Dec 8, 2002 Annual return Annual return
Financials Dec 2, 2002 Annual accounts Annual accounts
Registry Oct 22, 2002 Company name change Company name change
Registry Oct 22, 2002 Change of name certificate Change of name certificate
Registry Dec 4, 2001 Annual return Annual return
Financials Nov 23, 2001 Annual accounts Annual accounts
Registry Dec 8, 2000 Annual return Annual return
Financials Nov 29, 2000 Annual accounts Annual accounts
Registry Dec 5, 1999 Annual return Annual return
Financials Aug 8, 1999 Annual accounts Annual accounts
Registry Dec 8, 1998 Annual return Annual return
Financials Oct 6, 1998 Annual accounts Annual accounts
Registry Dec 8, 1997 Annual return Annual return
Financials Oct 6, 1997 Annual accounts Annual accounts
Registry Dec 9, 1996 Annual return Annual return
Financials Aug 9, 1996 Annual accounts Annual accounts
Registry Dec 5, 1995 Annual return Annual return
Financials Jul 4, 1995 Annual accounts Annual accounts
Registry Dec 5, 1994 Annual return Annual return
Financials Jul 7, 1994 Annual accounts Annual accounts
Registry Dec 12, 1993 Annual return Annual return
Financials Jun 7, 1993 Annual accounts Annual accounts
Registry Dec 8, 1992 Director's particulars changed Director's particulars changed
Registry Dec 8, 1992 Annual return Annual return
Financials Jul 16, 1992 Annual accounts Annual accounts
Registry Feb 6, 1992 Annual return Annual return
Registry Feb 6, 1992 Director's particulars changed Director's particulars changed
Registry Nov 28, 1991 Five appointments: 3 men and 2 women,: 3 men and 2 women Five appointments: 3 men and 2 women,: 3 men and 2 women
Financials Oct 14, 1991 Annual accounts Annual accounts
Registry Dec 18, 1990 Annual return Annual return
Financials Dec 18, 1990 Annual accounts Annual accounts
Financials Jun 25, 1990 Annual accounts 8694... Annual accounts 8694...
Registry Mar 12, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 19, 1990 Annual return Annual return
Registry Dec 13, 1988 Annual return 8694... Annual return 8694...
Financials Dec 13, 1988 Annual accounts Annual accounts
Registry Mar 2, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 10, 1987 Annual return Annual return
Financials Dec 10, 1987 Annual accounts Annual accounts
Registry Jul 28, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 7, 1987 Annual accounts Annual accounts
Registry Feb 7, 1987 Annual return Annual return
Registry Aug 16, 1986 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 11, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 6, 1980 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 16, 1970 Particulars of a mortgage or charge 8694... Particulars of a mortgage or charge 8694...
Registry Jan 20, 1966 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)