- Company Overview for SUPERCAR CONTRACTS LIMITED (05977966)
- Filing history for SUPERCAR CONTRACTS LIMITED (05977966)
- People for SUPERCAR CONTRACTS LIMITED (05977966)
- Charges for SUPERCAR CONTRACTS LIMITED (05977966)
- More for SUPERCAR CONTRACTS LIMITED (05977966)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2010 | AR01 |
Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2010-02-23
|
|
23 Feb 2010 | AD02 | Register inspection address has been changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom | |
23 Feb 2010 | TM02 | Termination of appointment of John Norwood as a secretary | |
09 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Nov 2009 | AP01 | Appointment of Mario Glas as a director | |
02 Nov 2009 | AD01 | Registered office address changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2 November 2009 | |
19 Oct 2009 | AD02 | Register inspection address has been changed | |
30 Sep 2009 | 288b | Appointment Terminated Director tammy norwood | |
27 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
26 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
19 Aug 2008 | AA | Accounts made up to 31 October 2007 | |
04 Jun 2008 | 88(2) | Ad 11/02/08 gbp si 97@1=97 gbp ic 3/100 | |
14 May 2008 | 288b | Appointment Terminated Director christopher maynard | |
14 May 2008 | 288b | Appointment Terminated Director john norwood | |
14 May 2008 | 288a | Director appointed tammy michelle norwood | |
08 Nov 2007 | 363a | Return made up to 25/10/07; full list of members | |
01 May 2007 | 395 | Particulars of mortgage/charge | |
20 Mar 2007 | 395 | Particulars of mortgage/charge | |
25 Oct 2006 | NEWINC | Incorporation |