SUPALUX LIGHTING LIMITED

Company Documents

DateDescription
03/10/133 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/07/1315 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/06/2013

View Document

03/07/133 July 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

05/02/135 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/02/135 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/12/2012

View Document

05/09/125 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2012

View Document

20/08/1220 August 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM UNIT G EASTWAYS INDUSTRIAL ESTATE WITHAM ESSEX CM8 3YQ UNITED KINGDOM

View Document

13/06/1213 June 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

02/04/122 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/02/1214 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009735

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM UNIT 16 LOCKWOOD INDUSTRIAL ESTATE MILL MEAD ROAD TOTTENHAM LONDON N17 9QP

View Document

17/03/1117 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE REARDON

View Document

19/02/1019 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOSEPH REARDON / 01/12/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY HOLLINGSWORTH

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: G OFFICE CHANGED 27/07/04 3A CRITTALL DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2RT

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/03/04

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: G OFFICE CHANGED 02/03/04 72A CHASE SIDE ENFIELD MIDDLESEX EN2 6NX

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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