SUPERNICE LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FIRST GAZETTE

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 SECRETARY APPOINTED PAULINE SANDOR

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SANDOR / 06/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SANDOR / 31/03/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY ENGETA VAN DER BERG

View Document

05/08/085 August 2008 SECRETARY APPOINTED ENGETA VAN DER BERG

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM ALYALTA LIMITED UNIT 1 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY PETER SANDOR

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: OLYASTA LIMITED ACCOUNTANTS UNIT 1 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: JAFFER & CO CHARTERED ACCOUNTANTS 7 HAZLITT MEWS HAZLITT ROAD LONDON W14 0JZ

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 43C NAVARINO RD LONDON E8 1AD

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 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