SUPERIOR VENDING SERVICES LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

11/09/1411 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/09/139 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

09/09/139 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013

View Document

09/09/139 September 2013 SAIL ADDRESS CREATED

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD

View Document

09/01/139 January 2013 SECOND FILING FOR FORM AP01

View Document

07/01/137 January 2013 SECOND FILING FOR FORM TM01

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS

View Document

08/11/128 November 2012 DIRECTOR APPOINTED BRIAN MACKIE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

17/09/1217 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

09/12/119 December 2011 ALTER ARTICLES 25/11/2011

View Document

09/12/119 December 2011 ARTICLES OF ASSOCIATION

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1118 October 2011 SECTION 519

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MARK ARGENT WHITELING

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MICHAEL FRANK GREENWOOD

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOONEY

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUBBS

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE

View Document

19/09/1119 September 2011 CURREXT FROM 31/12/2011 TO 30/03/2012

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/11/0925 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/0925 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/096 November 2009 CHANGE PERSON AS DIRECTOR

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR MICHAEL DAVID STUBBS

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL DOBBS

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MOONEY / 01/10/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CUNNINGHAM

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR TONY BROTHERWOOD

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED JAMES ALAN CUNNINGHAM

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED NEIL STOKER DOBBS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL HUSSEY / 16/03/2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM 110 PARK STREET LONDON W1K 6NX

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 S80A AUTH TO ALLOT SEC 25/10/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: G OFFICE CHANGED 18/11/05 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

18/11/0518 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 AUDITOR'S RESIGNATION

View Document

17/11/0517 November 2005 DIVIDEND 01/11/05

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/07/98

View Document

09/10/989 October 1998 � NC 15000/100000 29/07/98

View Document

09/10/989 October 1998 NC INC ALREADY ADJUSTED 29/07/98

View Document

09/10/989 October 1998 NC INC ALREADY ADJUSTED 29/07/98

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 � NC 1000/15000 29/07/97

View Document

14/08/9714 August 1997 NC INC ALREADY ADJUSTED 29/07/97

View Document

14/08/9714 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/07/97

View Document

14/08/9714 August 1997 RE SHARES 29/07/97

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED

View Document

09/04/969 April 1996 SECRETARY RESIGNED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

16/12/9416 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9416 December 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 SECRETARY RESIGNED

View Document

23/08/9323 August 1993 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