SUPREME INTERNATIONAL FINANCE LIMITED
Company number 05395608
- Company Overview for SUPREME INTERNATIONAL FINANCE LIMITED (05395608)
- Filing history for SUPREME INTERNATIONAL FINANCE LIMITED (05395608)
- People for SUPREME INTERNATIONAL FINANCE LIMITED (05395608)
- Charges for SUPREME INTERNATIONAL FINANCE LIMITED (05395608)
- More for SUPREME INTERNATIONAL FINANCE LIMITED (05395608)
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) |
---|---|---|---|
12 Oct 2016 | MR04 | Satisfaction of charge 31 in full | |
12 Oct 2016 | MR04 | Satisfaction of charge 26 in full | |
12 Oct 2016 | MR04 | Satisfaction of charge 23 in full | |
12 Oct 2016 | MR04 | Satisfaction of charge 33 in full | |
12 Oct 2016 | MR04 | Satisfaction of charge 30 in full | |
20 Feb 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-20
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
20 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
20 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 | |
20 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Sep 2012 | TM01 | Termination of appointment of Noor Bibi as a director | |
06 Sep 2012 | AP01 | Appointment of Mrs Zara Shazia Ishaq as a director | |
09 Aug 2012 | TM01 | Termination of appointment of Abdul Rashid as a director | |
09 Aug 2012 | TM02 | Termination of appointment of Abdul Rashid as a secretary | |
20 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Sep 2011 | AP01 | Appointment of Noor Bibi as a director | |
23 Aug 2011 | TM01 | Termination of appointment of Zara Ishaq as a director | |
23 Aug 2011 | AP03 | Appointment of Abdul Rashid as a secretary |