Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Speedwell Roofing And Cladding LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 14, 2009)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 01492420
Record last updated Monday, April 28, 2014 5:49:57 PM UTC
Official Address 4 Floor Royal Liver Building Central
There are 131 companies registered at this street
Postal Code L31PS
Sector Erection of roof covering & frames

Charts

Visits

SPEEDWELL ROOFING AND CLADDING LIMITED (United Kingdom) Page visits 2024

Searches

SPEEDWELL ROOFING AND CLADDING LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Oct 3, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Oct 3, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Sep 23, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 23, 2013 Liquidator's progress report 1492... Liquidator's progress report 1492...
Registry Aug 29, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Aug 16, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 9, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 23, 2011 Liquidator's progress report 1492... Liquidator's progress report 1492...
Registry Aug 23, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 23, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 10, 2010 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Aug 3, 2010 Statement of company's affairs Statement of company's affairs
Registry Aug 3, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 30, 2010 Change of registered office address Change of registered office address
Financials Dec 14, 2009 Annual accounts Annual accounts
Registry Sep 3, 2009 Annual return Annual return
Registry Feb 24, 2009 Annual return 1492... Annual return 1492...
Financials Oct 24, 2008 Annual accounts Annual accounts
Financials Oct 26, 2007 Annual accounts 1492... Annual accounts 1492...
Registry Sep 24, 2007 Annual return Annual return
Registry Dec 7, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 27, 2006 Annual return Annual return
Financials Sep 20, 2006 Annual accounts Annual accounts
Registry Nov 22, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 29, 2005 Annual return Annual return
Financials Aug 3, 2005 Annual accounts Annual accounts
Financials Oct 15, 2004 Annual accounts 1492... Annual accounts 1492...
Registry Sep 14, 2004 Annual return Annual return
Registry Sep 26, 2003 Annual return 1492... Annual return 1492...
Financials Jun 4, 2003 Annual accounts Annual accounts
Registry May 7, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 18, 2002 Annual return Annual return
Financials Jun 26, 2002 Annual accounts Annual accounts
Registry Sep 17, 2001 Annual return Annual return
Financials May 8, 2001 Annual accounts Annual accounts
Financials Oct 13, 2000 Annual accounts 1492... Annual accounts 1492...
Registry Oct 4, 2000 Annual return Annual return
Financials Dec 19, 1999 Annual accounts Annual accounts
Registry Sep 10, 1999 Annual return Annual return
Registry Dec 16, 1998 Change of accounting reference date Change of accounting reference date
Registry Sep 29, 1998 Annual return Annual return
Registry Jul 17, 1998 Appointment of a director Appointment of a director
Registry Jul 17, 1998 Resignation of a director Resignation of a director
Registry Jul 17, 1998 Resignation of a director 1492... Resignation of a director 1492...
Registry Feb 14, 1998 Appointment of a man as Director Appointment of a man as Director
Financials Oct 10, 1997 Annual accounts Annual accounts
Registry Sep 30, 1997 Annual return Annual return
Financials Oct 22, 1996 Annual accounts Annual accounts
Registry Oct 1, 1996 Annual return Annual return
Registry Jul 30, 1996 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
Financials Dec 27, 1995 Annual accounts Annual accounts
Registry Nov 15, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 13, 1995 Annual return Annual return
Registry Sep 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 23, 1994 Annual accounts Annual accounts
Registry Oct 8, 1994 Director's particulars changed Director's particulars changed
Registry Oct 8, 1994 Annual return Annual return
Registry Nov 16, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 25, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 25, 1993 Annual accounts Annual accounts
Registry Oct 1, 1993 Appointment of a man as Secretary and Company Secretary Appointment of a man as Secretary and Company Secretary
Registry Sep 14, 1993 Annual return Annual return
Registry Sep 14, 1993 Director's particulars changed Director's particulars changed
Registry Sep 10, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1993 Appointment of a man as Company Secretary and Director Appointment of a man as Company Secretary and Director
Financials Apr 7, 1993 Annual accounts Annual accounts
Registry Dec 3, 1992 Annual return Annual return
Financials May 6, 1992 Annual accounts Annual accounts
Financials Apr 24, 1992 Annual accounts 1492... Annual accounts 1492...
Registry Oct 7, 1991 Annual return Annual return
Financials Jan 8, 1991 Annual accounts Annual accounts
Registry Sep 6, 1990 Annual return Annual return
Financials Mar 28, 1990 Annual accounts Annual accounts
Registry Jan 21, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 2, 1989 Annual accounts Annual accounts
Registry Nov 30, 1988 Annual return Annual return
Registry Jul 28, 1988 Annual return 1492... Annual return 1492...
Financials Sep 24, 1987 Annual accounts Annual accounts
Registry Mar 10, 1987 Annual return Annual return
Registry Feb 21, 1987 Annual return 1492... Annual return 1492...
Financials Jan 31, 1987 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy