SUPERPLATE GRAPHICS LIMITED

Company Documents

DateDescription
18/01/1418 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1318 October 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

19/08/1319 August 2013 INSOLVENCY:PROGRESS REPORT

View Document

25/07/1325 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/08/1224 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

17/07/1217 July 2012 ORDER OF COURT TO WIND UP

View Document

15/12/1115 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/10/1028 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/11/0923 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN HAINES / 23/11/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

28/02/0428 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0328 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

13/11/0313 November 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/11/0313 November 2003 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

18/06/0318 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 28/02/04

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 22-28 WESTFIELD ROAD LEEDS WEST YORKSHIRE LS26 0LQ

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information