Established in 2002, Corporate Speak Ltd have registered office in Cheshire, it's status at Companies House is "Liquidation". We don't know the number of employees at this business. Bradshaw, Donna, Eltringham, Mark are listed as the directors of Corporate Speak Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELTRINGHAM, Mark | 19 September 2002 | 30 September 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADSHAW, Donna | 21 May 2002 | 27 April 2010 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 22 July 2015 | |
DISS16(SOAS) - N/A | 15 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
AR01 - Annual Return | 05 June 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
DISS40 - Notice of striking-off action discontinued | 18 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 September 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 30 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 June 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AD01 - Change of registered office address | 11 February 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2010 | |
AR01 - Annual Return | 05 July 2010 | |
TM02 - Termination of appointment of secretary | 13 May 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 04 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 21 August 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
AA - Annual Accounts | 13 September 2006 | |
363s - Annual Return | 06 June 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 07 February 2005 | |
363s - Annual Return | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 12 July 2003 | |
395 - Particulars of a mortgage or charge | 22 March 2003 | |
287 - Change in situation or address of Registered Office | 27 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2003 | |
RESOLUTIONS - N/A | 13 December 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2002 | |
287 - Change in situation or address of Registered Office | 15 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2002 | |
287 - Change in situation or address of Registered Office | 29 May 2002 | |
288b - Notice of resignation of directors or secretaries | 29 May 2002 | |
288b - Notice of resignation of directors or secretaries | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
NEWINC - New incorporation documents | 21 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 July 2010 | Outstanding |
N/A |
Mortgage debenture | 13 April 2007 | Fully Satisfied |
N/A |
Debenture | 20 March 2003 | Outstanding |
N/A |