- Company Overview for SUPERETRADER LIMITED (04879035)
- Filing history for SUPERETRADER LIMITED (04879035)
- People for SUPERETRADER LIMITED (04879035)
- Charges for SUPERETRADER LIMITED (04879035)
- Insolvency for SUPERETRADER LIMITED (04879035)
- More for SUPERETRADER LIMITED (04879035)
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) |
---|---|---|---|
04 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2011 | AD01 | Registered office address changed from , Unit 4 Atlantic Business Park, Atlantic Street, Atrincham, Cheshire, WA14 5NQ on 15 September 2011 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Jun 2011 | AR01 |
Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-06-13
|
|
19 Oct 2010 | AP01 | Appointment of Mrs Rosemary Claire Mccarthy as a director | |
09 Jul 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
25 Jun 2010 | TM01 | Termination of appointment of Stephen Hall as a director | |
04 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 19 April 2010
|
|
19 Apr 2010 | AD01 | Registered office address changed from , Unit 11a Woodfied House Woodfield Road, Broadheath, Altrincham, Cheshire, WA14 4ED on 19 April 2010 | |
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 19 April 2010
|
|
19 Apr 2010 | TM02 | Termination of appointment of Rosemary Mccarthy as a secretary | |
19 Apr 2010 | AP01 | Appointment of Mr Stephen Hall as a director | |
14 Jul 2009 | CERTNM | Company name changed corporate it direct LIMITED\certificate issued on 16/07/09 | |
03 Jul 2009 | 363a | Return made up to 27/05/09; full list of members | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from, grove house 780 wilmslow road, didsbury, manchester, lancashire, M20 2DR | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from, 23 stamford street, altrincham, cheshire, WA14 1EX | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |