- Company Overview for SUPPLY SERVE TECHNOLOGY LIMITED (04522938)
- Filing history for SUPPLY SERVE TECHNOLOGY LIMITED (04522938)
- People for SUPPLY SERVE TECHNOLOGY LIMITED (04522938)
- Insolvency for SUPPLY SERVE TECHNOLOGY LIMITED (04522938)
- More for SUPPLY SERVE TECHNOLOGY LIMITED (04522938)
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
|
|
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 |