SUPER COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM
2 BATH PLACE
RIVINGTON STREET
LONDON
EC2A 3DR

View Document

23/02/1623 February 2016 COMPANY NAME CHANGED PARITY CONSULTANCY SERVICES LIMITED
CERTIFICATE ISSUED ON 23/02/16

View Document

23/02/1623 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1610 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1610 February 2016 COMPANY NAME CHANGED DISQO LIMITED
CERTIFICATE ISSUED ON 10/02/16

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ROGER HAROLD ANTONY

View Document

09/07/159 July 2015 SECRETARY APPOINTED MR ROGER HAROLD ANTONY

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
11 GOLDEN SQUARE
LONDON
W1F 9JB
ENGLAND

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD
LONDON
SW19 3RU

View Document

05/09/145 September 2014 COMPANY NAME CHANGED LUCKY PIG LIMITED
CERTIFICATE ISSUED ON 05/09/14

View Document

21/07/1421 July 2014 CHANGE OF NAME 10/07/2014

View Document

13/06/1413 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED SUPER COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 13/06/14

View Document

04/03/144 March 2014 COMPANY NAME CHANGED PARITY HONDA LIMITED
CERTIFICATE ISSUED ON 04/03/14

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/01/1318 January 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

16/01/1316 January 2013 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