SUPERSTRETCH LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SANDOWS YARD ROSE-AN-GROUSE CANONSTOWN HAYLE CORNWALL TR27 6JN UNITED KINGDOM

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1017 November 2010 APPLICATION FOR STRIKING-OFF

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY HEWETT / 20/02/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/09 FROM: GISTERED OFFICE CHANGED ON 16/09/2009 FROM 21 TREGOTHNAN ROAD TRURO CORNWALL TR1 1QS UNITED KINGDOM

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY NICOLA CARVETH

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEWETT / 01/09/2009

View Document

27/04/0927 April 2009 SECRETARY APPOINTED MISS NICOLA MARGARET CARVETH

View Document

22/04/0922 April 2009 SECRETARY RESIGNED KOREEN TWYDELL

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: FRESH APPROACH ACCOUNTANCY UNIT 7 ST ERTH IND EST CANONSTOWN HAYLE CORNWALL TR27 6LP

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S PARTICULARS JOHN HEWETT

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/09/089 September 2008 DIRECTOR RESIGNED DAVID LINEY

View Document

12/05/0812 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/08 FROM: GISTERED OFFICE CHANGED ON 17/03/2008 FROM, C/O FOLLETT STOCK, TRURO BUSINESS PARK, THREEMILESTONE TRURO, CORNWALL, TR4 9NH

View Document

17/03/0817 March 2008 SECRETARY RESIGNED TBP CORPORATE SERVICES LIMITED

View Document

17/03/0817 March 2008 SECRETARY APPOINTED KOREEN TWYDELL

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 Incorporation

View Document

21/02/0521 February 2005 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