SUPERTEX TRADING LIMITED
Company Documents
Date | Description |
---|---|
25/02/1525 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/02/1419 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/02/1314 February 2013 | APPOINTMENT TERMINATED, SECRETARY BHARATHARI PATEL |
14/02/1314 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
07/08/127 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/12/1114 December 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ |
02/12/102 December 2010 | Annual return made up to 4 November 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/12/0915 December 2009 | Annual return made up to 4 November 2009 with full list of shareholders |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM GROUND FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/09 FROM: 28-30 ST. JOHN'S SQUARE, KLACO HOUSE, LONDON UK EC1M 4DN |
24/02/0924 February 2009 | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/11/0721 November 2007 | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 15 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY |
03/05/073 May 2007 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 26/02/06 |
03/05/073 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/06 |
20/02/0720 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0618 December 2006 | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
04/11/054 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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