SUPERLINK (VIDEO ENGINEERING) LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 APPLICATION FOR STRIKING-OFF

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/11/1227 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/11/1124 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/12/106 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/12/097 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992

View Document

06/02/926 February 1992 COMPANY NAME CHANGED SUPERLINK LIMITED CERTIFICATE ISSUED ON 07/02/92

View Document

14/01/9214 January 1992 � NC 1000/50000 30/12/91

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: G OFFICE CHANGED 14/01/92 C/O HOLM LUCKING GRAPHIC HOUSE 11 MAGDALEN STREET COLCHESTER,ESSEX

View Document

14/01/9214 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/01/925 January 1992 ADOPT MEM AND ARTS 01/12/91

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: G OFFICE CHANGED 20/12/91 27 ROMFORD ROAD STRATFORD LONDON E15 4LJ

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9119 November 1991 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