SUPPORTPLUS UK LTD

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

10/03/0810 March 2008 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 STRIKE-OFF ACTION SUSPENDED

View Document

11/12/0711 December 2007 FIRST GAZETTE

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: G OFFICE CHANGED 27/01/07 109B REGENTS PARK ROAD LONDON NW1 8UR

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: G OFFICE CHANGED 16/02/05 12 BEAUCHAMP PLACE LONDON SW3 1NQ

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 15 WEST HALKIN STREET LONDON SW1X 8JL

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED SUPPORT PLUS UK LIMITED CERTIFICATE ISSUED ON 10/10/03

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 COMPANY NAME CHANGED LYNX INDUSTRIES LIMITED CERTIFICATE ISSUED ON 13/08/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0213 May 2002 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