SUPREMCLOUD LTD

Company Documents

DateDescription
08/10/138 October 2013 STRUCK OFF AND DISSOLVED

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MARIE

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 ADOPT ARTICLES 25/06/2012

View Document

25/06/1225 June 2012 COMPANY NAME CHANGED GISELLE SHOE COMPANY LTD
CERTIFICATE ISSUED ON 25/06/12

View Document

24/04/1224 April 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM
SMACO OFFICE 16, ENGLES MANOR
CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD
UNITED KINGDOM

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM
GF 2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH
UNITED KINGDOM

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR SIMON MARIE

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR SIMON MARIE

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 22/12/2009

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 22/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 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