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

Supergas Limited

Documents

Total Documents62
Total Pages226

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off
3 June 2003First Gazette notice for voluntary strike-off
24 April 2003Application for striking-off
6 March 2003Return made up to 01/02/03; full list of members
5 November 2002Accounts for a dormant company made up to 31 December 2001
1 March 2002Return made up to 01/02/02; full list of members
16 November 2001Director resigned
16 November 2001Director resigned
16 November 2001New director appointed
16 November 2001Director resigned
3 November 2001Full accounts made up to 31 December 2000
18 October 2001Secretary's particulars changed
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
30 July 2001New director appointed
30 July 2001Director resigned
24 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
13 April 2001Director resigned
13 April 2001New director appointed
13 April 2001New director appointed
13 April 2001Director resigned
13 April 2001New director appointed
15 March 2001Return made up to 01/02/01; full list of members; amend
5 March 2001Director's particulars changed
26 February 2001Return made up to 01/02/01; full list of members
7 November 2000Return made up to 07/10/00; full list of members
26 October 2000Full accounts made up to 31 December 1999
13 September 2000Secretary resigned
13 September 2000Secretary resigned
13 September 2000New secretary appointed
29 October 1999Return made up to 07/10/99; full list of members
11 August 1999Full accounts made up to 31 December 1998
11 August 1999New secretary appointed
11 August 1999Resolutions
  • ELRES ‐ Elective resolution
2 August 1999Secretary's particulars changed
30 June 1999Director's particulars changed
25 February 1999Secretary resigned
22 February 1999Company name changed retriever holdings LIMITED\certificate issued on 23/02/99
11 December 1998Secretary's particulars changed
16 October 1998Return made up to 07/10/98; bulk list available separately
27 July 1998Auditor's resignation
31 March 1998Statement of affairs
31 March 1998New director appointed
31 March 1998Ad 12/03/98--------- £ si 7999@1=7999 £ si [email protected]=4025 £ ic 1/12025
26 March 1998New secretary appointed
26 March 1998New secretary appointed
26 March 1998Director resigned
26 March 1998Director resigned
26 March 1998Registered office changed on 26/03/98 from: c/o wise & co 50 west street farnham surrey GU9 7DX
26 March 1998New director appointed
26 March 1998Secretary resigned;director resigned
4 March 1998Registered office changed on 04/03/98 from: buxton court 3 west way oxford OX2 0SZ
22 January 1998New director appointed
21 January 1998Memorandum and Articles of Association
20 January 1998£ nc 100/20000 14/01/98
20 January 1998Director resigned
20 January 1998Secretary resigned
20 January 1998Company name changed coleslaw 362 LIMITED\certificate issued on 21/01/98
20 January 1998New director appointed
20 January 1998New secretary appointed;new director appointed
20 January 1998Accounting reference date extended from 31/10/98 to 31/12/98
16 January 1998New director appointed
7 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing