SUPERTEX TRADING LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY BHARATHARI PATEL

View Document

14/02/1314 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/12/1114 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

02/12/102 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/12/0915 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM GROUND FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

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

View Document

24/02/0924 February 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 15 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 26/02/06

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/06

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 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