SUPERJECT NORGE LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1410 April 2014 APPLICATION FOR STRIKING-OFF

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY STRON LEGAL SERVICES LTD.

View Document

27/09/1327 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/10/122 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/04/1214 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/12/1016 December 2010 COMPANY NAME CHANGED SENSORCON LTD
CERTIFICATE ISSUED ON 16/12/10

View Document

12/10/1012 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY PEDERSEN / 08/10/2008

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
SUITE 1.7, 1 WARWICK ROW
LONDON
LONDON
ENGLAND - UK SW1E 5ER

View Document

01/10/071 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM:
83 VICTORIA STREET
SUITE 112A
LONDON SW1H 0HW

View Document

11/10/0611 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 S252 DISP LAYING ACC 29/03/06

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM:
26-28 HAMMERSMITH GROVE
LONDON
W6 7SY

View Document

25/04/0625 April 2006 TERM SEC 29/03/06

View Document

25/04/0625 April 2006 CHANGE REG ADDRESS 29/03/06

View Document

25/04/0625 April 2006 APP SEC 29/03/06

View Document

28/02/0628 February 2006 FIRST GAZETTE

View Document

20/09/0420 September 2004 S366A DISP HOLDING AGM 14/09/04

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 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