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

Names Supermarket Limited

Documents

Total Documents29
Total Pages61

Filing History

6 March 2006Dissolved
6 December 2005Completion of winding up
8 March 2005Order of court to wind up
16 August 2004Director resigned
28 July 2004£ nc 300998/600996 29/06/04
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 July 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
10 January 2004Registered office changed on 10/01/04 from: nadi kinarey dale end buildwas road, ironbridge telford shropshire TF8 7DN
10 January 2004Secretary resigned
19 December 2003Total exemption full accounts made up to 31 March 2003
19 November 2003New secretary appointed;new director appointed
19 November 2003New director appointed
28 March 2003Director resigned
28 March 2003New director appointed
28 March 2003Secretary resigned
28 March 2003Director resigned
28 March 2003New secretary appointed
1 March 2003Accounts for a dormant company made up to 31 March 2002
17 May 2002Return made up to 19/04/02; full list of members
29 January 2002Accounts for a dormant company made up to 31 March 2001
23 May 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
  • 363(288) ‐ Director's particulars changed
2 August 2000Accounting reference date shortened from 30/04/01 to 31/03/01
12 July 2000Company name changed names 4 domains LIMITED\certificate issued on 13/07/00
28 June 2000New director appointed
28 June 2000Director resigned
28 June 2000New director appointed
28 June 2000New secretary appointed
28 June 2000Secretary resigned
28 June 2000Registered office changed on 28/06/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Sign up now to grow your client base. Plans & Pricing