SUPASHOW LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Return of final meeting in a members' voluntary winding up

View Document

03/01/253 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/10/2416 October 2024 Declaration of solvency

View Document

04/10/244 October 2024 Appointment of a voluntary liquidator

View Document

04/10/244 October 2024 Resolutions

View Document

04/10/244 October 2024 Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-10-04

View Document

23/09/2423 September 2024 Satisfaction of charge 025443170018 in full

View Document

23/09/2423 September 2024 Satisfaction of charge 025443170019 in full

View Document

23/09/2423 September 2024 Satisfaction of charge 025443170020 in full

View Document

23/09/2423 September 2024 Satisfaction of charge 025443170021 in full

View Document

23/09/2423 September 2024 Satisfaction of charge 025443170022 in full

View Document

15/04/2415 April 2024 Registration of charge 025443170022, created on 2024-04-09

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

22/11/2322 November 2023 Satisfaction of charge 025443170014 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 025443170017 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 025443170013 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 9 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 025443170015 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 025443170012 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 025443170010 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 025443170011 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 025443170016 in full

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

29/03/2329 March 2023 Full accounts made up to 2022-06-30

View Document

01/10/221 October 2022 Memorandum and Articles of Association

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

20/09/2220 September 2022 Registration of charge 025443170021, created on 2022-09-16

View Document

25/03/2225 March 2022 Full accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Registration of charge 025443170020, created on 2021-11-11

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025443170011

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MR GARY DEREK BECKETT

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW RIDLEY

View Document

25/10/1325 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025443170010

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR GARY ANTONY JENNISON

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 29/05/2013

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 14/11/2012

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 18/09/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
6TH FLOOR BRACKEN HOUSE
CHARLES STREET
MANCHESTER
M1 7BD

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRANT

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/10/101 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 28/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAKER / 28/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 28/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH GRANT / 28/09/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 28/09/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDLEY

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/10/0916 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC GOLDBERG / 01/09/2008

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED STEPHEN PAUL BAKER

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 GRANT AGREEMENT 09/11/07

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 PROPERTY SALE AGREEMENT 15/09/06

View Document

28/09/0628 September 2006 FACILITY AGREEMENT 15/09/06

View Document

18/08/0618 August 2006 FACILITY AGREEMENT 28/07/06

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 SECURITY TRUST DEED 28/11/03

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0315 December 2003 ARTICLES OF ASSOCIATION

View Document

07/10/037 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/04/9528 April 1995 SECRETARY RESIGNED

View Document

03/01/953 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9421 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 S369(4) SHT NOTICE MEET 22/07/94

View Document

07/07/947 July 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

24/06/9424 June 1994 AUDITOR'S RESIGNATION

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: G OFFICE CHANGED 12/05/94 1B.RINGLEY DRIVE, WHITEFIELD, MANCHESTER. M25 7LX

View Document

14/01/9414 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/10/9024 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9024 October 1990 ALTER MEM AND ARTS 19/10/90

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: G OFFICE CHANGED 24/10/90 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 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