SUPER PLUS CLEANING SERVICES LIMITED
Company number 06274334
- Company Overview for SUPER PLUS CLEANING SERVICES LIMITED (06274334)
- Filing history for SUPER PLUS CLEANING SERVICES LIMITED (06274334)
- People for SUPER PLUS CLEANING SERVICES LIMITED (06274334)
- More for SUPER PLUS CLEANING SERVICES LIMITED (06274334)
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) |
---|---|---|---|
06 Sep 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
04 Aug 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Hasan Muhammad on 31 October 2009 | |
04 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 May 2010 | AD01 | Registered office address changed from Moorside House Clifford Moor Road Clifford Wetherby West Yorkshire LS23 6LD United Kingdom on 26 May 2010 | |
26 May 2010 | TM02 | Termination of appointment of Ian Holmes as a secretary | |
26 May 2010 | TM01 | Termination of appointment of Ian Holmes as a director | |
17 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
15 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
30 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
24 Jun 2008 | 363a | Return made up to 08/06/08; full list of members | |
23 Jun 2008 | 353 | Location of register of members | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from moorside house clifford moor road clifford wetherby west yorkshire LS23 6LD united kingdom | |
18 Apr 2008 | 288a | Director appointed hasan muhammad | |
14 Apr 2008 | 288b | Appointment terminated director dion dickinson | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from 72 sandhurst avenue leeds west yorkshire LS8 3QT | |
27 Jun 2007 | 288b | Secretary resigned | |
27 Jun 2007 | 288a | New secretary appointed | |
27 Jun 2007 | 225 | Accounting reference date shortened from 30/06/08 to 31/03/08 | |
27 Jun 2007 | 128(4) | Notice of assignment of name or new name to shares | |
27 Jun 2007 | 128(3) | Statement of rights variation attached to shares | |
27 Jun 2007 | 88(2)R | Ad 15/06/07--------- £ si 4@4=16 £ si 5@5=25 £ ic 2/43 | |
18 Jun 2007 | 128(3) | Statement of rights variation attached to shares | |
08 Jun 2007 | NEWINC | Incorporation |