SUPERPOWERS LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1116 February 2011 APPLICATION FOR STRIKING-OFF

View Document

21/09/1021 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHSIDE COMPANY SECRETARIAL SERVICES LTD / 02/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN DUNCAN / 02/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN DUNCAN / 02/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAEL SIMONE DUNCAN / 02/09/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: G OFFICE CHANGED 11/10/05 80 MILL LANE LONDON NW6 1NB

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: G OFFICE CHANGED 07/10/97 INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

06/10/976 October 1997 ALTER MEM AND ARTS 18/09/97

View Document

02/09/972 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/972 September 1997 Incorporation

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