SUPERCHASE LIMITED

Company Documents

DateDescription
19/08/1619 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1619 May 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/05/1619 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2016

View Document

28/07/1528 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2015

View Document

05/08/145 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2014

View Document

23/07/1423 July 2014 COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR

View Document

23/07/1423 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1423 July 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/08/132 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 4TH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM THE PACK HORSE APT 9 357, DEANSGATE MANCHESTER LANCASHIRE M3 4LG

View Document

14/06/1214 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/06/1214 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/06/1214 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/10/1017 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM SUITE 9 357 DEANSGATE MANCHESTER LANCS M3 4LG

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY JAYNE FARRELL REED

View Document

19/08/0919 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 12 ALSTONE ROAD HEATON CHAPEL STOCKPORT SK4 5AH

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/10/0319 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ALTER MEM AND ARTS 05/01/96

View Document

18/01/9618 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 RE SECT 130 AUD APPT 25/04/95

View Document

10/05/9510 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9521 April 1995 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/10/9022 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/11/875 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/01/876 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/02/664 February 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information