Advanced company searchLink opens in new window

SUPPLY SERVE TECHNOLOGY LIMITED

Company number 04522938

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 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2011 4.68 Liquidators' statement of receipts and payments to 29 July 2011
09 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2011 4.68 Liquidators' statement of receipts and payments to 25 March 2011
23 Jun 2010 600 Appointment of a voluntary liquidator
08 Apr 2010 4.20 Statement of affairs with form 4.19
08 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-26
31 Mar 2010 AD01 Registered office address changed from B144 Fruit and Vegetable Market New Covent Garden Nine Elms Lane London Greater London SW8 5HH on 31 March 2010
12 Feb 2010 TM01 Termination of appointment of Tony Legge as a director
10 Sep 2009 363a Return made up to 30/08/09; full list of members
10 Sep 2009 288c Director's Change of Particulars / tony legge / 30/07/2009 / HouseName/Number was: , now: B11; Street was: eastfields farm, now: montevetro; Area was: church street, now: battersea church road; Post Town was: netherseal, now: battersea; Region was: derbyshire, now: london; Post Code was: DE12 8DF, now: SW11 3YL; Country was: , now: greater london
29 Apr 2009 AA Total exemption small company accounts made up to 31 December 2007
26 Mar 2009 AA Total exemption small company accounts made up to 31 December 2006
01 Sep 2008 363a Return made up to 30/08/08; full list of members
01 Sep 2008 288c Director's Change of Particulars / michael wise / 25/08/2008 / Title was: , now: mr; Middle Name/s was: , now: scott; HouseName/Number was: , now: eerste; Street was: apartment 7 11 strada becas, now: ringdijkstraat; Post Town was: cluj-napoca, now: amsterdam; Region was: cluj, now: holland; Post Code was: 400478, now: 622 1097BC; Country was: roma
28 Sep 2007 363a Return made up to 30/08/07; full list of members
28 Sep 2007 288c Director's particulars changed
05 Jun 2007 AA Total exemption small company accounts made up to 31 December 2005
24 Apr 2007 AA Total exemption small company accounts made up to 31 December 2004
19 Sep 2006 363a Return made up to 30/08/06; full list of members
15 Sep 2005 363a Return made up to 30/08/05; full list of members
20 Apr 2005 287 Registered office changed on 20/04/05 from: 91 leighton road kentish town london NW5 2QJ
23 Mar 2005 288c Director's particulars changed
22 Mar 2005 AA Total exemption small company accounts made up to 31 December 2003
06 Oct 2004 363s Return made up to 30/08/04; full list of members