SUPREME PROPERTY SERVICES LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/12/092 December 2009 REPORT OF FINAL MEETING OF CREDITORS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

14/02/0414 February 2004 APPOINTMENT OF LIQUIDATOR

View Document

01/10/031 October 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

27/06/0327 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: HEADLEY HOUSE 16A ORSETT ROAD GRAYS ESSEX RM17 5DL

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/992 June 1999 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