- Company Overview for SUPPLIES PLUS LIMITED (04690581)
- Filing history for SUPPLIES PLUS LIMITED (04690581)
- People for SUPPLIES PLUS LIMITED (04690581)
- More for SUPPLIES PLUS LIMITED (04690581)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2013 | DS01 | Application to strike the company off the register | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 |
Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
|
|
30 Apr 2013 | TM01 | Termination of appointment of Kevin John Mckenna as a director on 31 December 2012 | |
30 Apr 2013 | AD01 | Registered office address changed from 111 Sedlescombe Road North St Leonards on Sea East Sussex TN37 7EJ on 30 April 2013 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
13 Apr 2012 | AP01 | Appointment of Mr Alan Mckenna as a director on 31 March 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Kevin Mckenna on 14 April 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Apr 2009 | 363a | Return made up to 25/04/09; full list of members | |
29 Apr 2009 | 288c | Director's Change of Particulars / kevin mckenna / 25/04/2009 / HouseName/Number was: , now: plumtree cottage; Street was: 40 kiln way, now: five oak green road; Area was: , now: five oak green; Post Town was: paddock wood, now: tonbridge; Post Code was: TN12 6LF, now: TN12 6RE | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Sep 2008 | MA | Memorandum and Articles of Association | |
01 Sep 2008 | CERTNM | Company name changed ink plus LIMITED\certificate issued on 02/09/08 | |
15 Jul 2008 | MA | Memorandum and Articles of Association | |
07 Jul 2008 | 288b | Appointment Terminated Secretary christopher robertson | |
04 Jul 2008 | CERTNM | Company name changed cartridge world hastings LIMITED\certificate issued on 08/07/08 | |
11 Apr 2008 | 363a | Return made up to 01/04/08; full list of members |