Advanced company searchLink opens in new window

THE SUPREMACY GROUP LIMITED

Company number 03726599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2001 363s Return made up to 04/03/01; full list of members
25 Jan 2001 AA Accounts for a small company made up to 30 April 2000
31 Mar 2000 363s Return made up to 04/03/00; full list of members
31 Mar 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
15 Jun 1999 288a New director appointed
10 Jun 1999 SA Statement of affairs
10 Jun 1999 88(2)R Ad 11/05/99--------- £ si 53846@1=53846 £ ic 100000/153846
07 Jun 1999 CERTNM Company name changed meaujo (403) LIMITED\certificate issued on 08/06/99
07 Jun 1999 225 Accounting reference date extended from 31/03/00 to 30/04/00
02 Jun 1999 88(2)R Ad 11/05/99--------- £ si 99999@1=99999 £ ic 1/100000
02 Jun 1999 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Jun 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Jun 1999 123 £ nc 10000/155000 11/05/99
02 Jun 1999 288b Director resigned
02 Jun 1999 288a New secretary appointed;new director appointed
02 Jun 1999 288b Secretary resigned
02 Jun 1999 287 Registered office changed on 02/06/99 from: st philips house st philips place, birmingham B3 2PP
19 May 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
18 May 1999 395 Particulars of mortgage/charge
04 Mar 1999 NEWINC Incorporation