SUPERNOVA WOLVERHAMPTON LIMITED

Company Documents

DateDescription
02/12/122 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
UNITED KINGDOM

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/05/1222 May 2012 PREVSHO FROM 23/08/2011 TO 31/07/2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANCE OPPENHEIM / 25/11/2011

View Document

19/01/1219 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM
C/O GATEWAY PARTNERS
43 WHITFIELD STREET
LONDON
W1T 4HD
ENGLAND

View Document

19/01/1219 January 2012 Annual return made up to 25 November 2010 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 23 August 2010

View Document

31/05/1131 May 2011 PREVSHO FROM 31/08/2010 TO 23/08/2010

View Document

17/05/1117 May 2011 PREVEXT FROM 23/08/2010 TO 31/08/2010

View Document

05/05/115 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011:LIQ. CASE NO.1

View Document

05/05/115 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2011:LIQ. CASE NO.1

View Document

05/05/115 May 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM C/O C/O GATEWAY PARTNERS 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

28/05/1028 May 2010 PREVSHO FROM 31/08/2009 TO 23/08/2009

View Document

18/03/1018 March 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008747,00002748

View Document

21/12/0921 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

20/12/0920 December 2009 REGISTERED OFFICE CHANGED ON 20/12/2009 FROM 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANCE OPPENHEIM / 01/10/2009

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM C/O GATEWAY PARTNERS 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

27/11/0827 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN BESLEY

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER KLIMT

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR GUY NAGGAR

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 15 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 S366A DISP HOLDING AGM 25/11/99

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 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