SUPYK PLASTERING SYSTEMS LIMITED

Company Documents

DateDescription
12/08/1512 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/05/1512 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/12/1418 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2014

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGARVEY

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
ARKWRIGHT HOUSE PARSONAGE GARDENS
MANCHESTER
M3 2LF

View Document

20/01/1420 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2013

View Document

22/01/1322 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2012

View Document

20/06/1220 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

19/12/1119 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2011:LIQ. CASE NO.1

View Document

06/12/116 December 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009515,00009338

View Document

15/11/1115 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

06/07/116 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2011:LIQ. CASE NO.1

View Document

17/02/1117 February 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

01/02/111 February 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM HOUSE MARTYN 1 HOLLIN LANE STYAL WILMSLOW CHESHIRE SK9 4JH

View Document

16/12/1016 December 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009515,00009338

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHIPSTON

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

08/06/108 June 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALKER

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

05/03/095 March 2009 DIRECTOR'S PARTICULARS JOHN MCGARVEY

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0711 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 AUDITOR'S RESIGNATION

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

04/04/074 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/05/9918 May 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/05/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/04/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 24A MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BG

View Document

02/03/932 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

17/07/9117 July 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: G OFFICE CHANGED 28/04/91 90 UNION STREET OLDHAM LANCS. OL1 1DS

View Document

08/03/908 March 1990 SECRETARY RESIGNED

View Document

01/03/901 March 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