- Company Overview for SUPERSTADIUM HOLDINGS LIMITED (06181187)
- Filing history for SUPERSTADIUM HOLDINGS LIMITED (06181187)
- People for SUPERSTADIUM HOLDINGS LIMITED (06181187)
- Charges for SUPERSTADIUM HOLDINGS LIMITED (06181187)
- More for SUPERSTADIUM HOLDINGS LIMITED (06181187)
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 Apr 2010 | AA | Full accounts made up to 31 July 2009 | |
09 Nov 2009 | TM01 | Termination of appointment of Paul Duffen as a director | |
22 Oct 2009 | AA | Full accounts made up to 31 July 2008 | |
25 Mar 2009 | 363a | Return made up to 23/03/09; full list of members | |
09 Mar 2009 | 288b | Appointment terminated director martin noel walker | |
16 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
07 Feb 2008 | 225 | Accounting reference date extended from 31/03/08 to 31/07/08 | |
31 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2007 | 88(2)R | Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100 | |
27 Jun 2007 | 288a | New director appointed | |
27 Jun 2007 | 287 | Registered office changed on 27/06/07 from: malborough house victoria road south chelmsford essex CM1 1LN | |
21 Jun 2007 | CERTNM | Company name changed essex 3941 LIMITED\certificate issued on 21/06/07 | |
17 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2007 | 288a | New director appointed | |
06 Jun 2007 | 395 | Particulars of mortgage/charge | |
23 Mar 2007 | NEWINC | Incorporation |