SUPERB SOLUTIONS LIMITED



Company Documents

DateDescription
23/07/1523 July 2015 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 19/05/2021: DEFER TO 19/05/2021

View Document

23/07/1523 July 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

25/03/1425 March 2014 ORDER OF COURT TO WIND UP

View Document

04/10/134 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 68 THORNFIELD ROAD CONSETT COUNTY DURHAM DH8 8AY UNITED KINGDOM

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
68 THORNFIELD ROAD
CONSETT
COUNTY DURHAM
DH8 8AY
UNITED KINGDOM

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS VICTORIA HALL

View Document

04/03/134 March 2013 CORPORATE DIRECTOR APPOINTED EMB FOLDS LTD

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR CATHRYN DOWSON

View Document

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
03/11/113 November 2011 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

28/10/1128 October 2011 CORPORATE SECRETARY APPOINTED TULIP SECRETARIES LTD

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 59 FRONT STREET LEADGATE CONSETT COUNTY DURHAM DH8 7SE

View Document

30/09/1030 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 28/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document



14/12/0914 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 30/06/07 TOTAL EXEMPTION FULL

View Document

28/04/0728 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED TISONA LIMITED CERTIFICATE ISSUED ON 23/04/07

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED TISONA LIMITED CERTIFICATE ISSUED ON 23/04/07; RESOLUTION PASSED ON 01/04/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 21 PARKSIDE TANFIELD LEA STANLEY DURHAM DH9 9NW

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 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