MY SUPPLEMENT CHECK LTD

Company Documents

DateDescription
20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

13/05/1413 May 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
UNIT 4 FELTIMORES PARK
CHALK LANE
HARLOW
ESSEX
CM17 0PF

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED ALEXANDER & BIRD LIMITED
CERTIFICATE ISSUED ON 13/03/14

View Document

12/03/1412 March 2014 06/09/13 STATEMENT OF CAPITAL GBP 150

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
96 ABBEYDALE CLOSE
CHURCH LANGLEY
HARLOW
ESSEX
CM17 9QB

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/10/1326 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR DANIEL STEPHEN JONES

View Document

22/04/1322 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS NICHOLAS BIRD / 23/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARLOW / 23/02/2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM THE OLD COURT HOUSE 26A CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY UNITED KINGDOM

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED ALEXANDER MARLOW

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED LEWIS NICHOLAS BIRD

View Document

14/03/1114 March 2011 15/02/11 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company