SUPERNOTION LIMITED

Company Documents

DateDescription
11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM UNIT 12 DAMMERWICK FARM MARSH ROAD BURNHAM ON CROUCH ESSEX CM0 9NB

View Document

05/07/185 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/07/185 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/07/185 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/12/1511 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/12/136 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

14/02/1314 February 2013 Annual return made up to 8 October 2012 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY SYMMONDS / 19/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALEC SYMMONDS / 19/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM UNIT 2 DAMMERWICK FARM MARSH ROAD BURNHAM ON CROUCH ESSEX CM0 8NB

View Document

03/11/083 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/11/9013 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/11/906 November 1990 ALTER MEM AND ARTS 17/10/90

View Document

08/10/908 October 1990 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