SUPERDATA LTD

Company Documents

DateDescription
06/02/146 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/136 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
GAINSBOROUGH HOUSE SHEERING LOWER ROAD
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 9RG
ENGLAND

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
BRITANNIA WORKS
ARKESDEN ROAD CLAVERING
SAFFRON WALDEN
ESSEX
CB11 4QU

View Document

12/12/1212 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/12/1212 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

12/12/1212 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/124 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 ORIEL HOUSE CHAPELHILL STANSTED ESSEX CM24 8AA

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: G OFFICE CHANGED 26/03/03 C/O HILLS JARRETT LLP GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG

View Document

06/11/026 November 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: G OFFICE CHANGED 27/02/02 GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: G OFFICE CHANGED 18/09/01 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

24/08/0124 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 2001 Incorporation

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