- Company Overview for SUPPLY 2 LOCATION LIMITED (06898478)
- Filing history for SUPPLY 2 LOCATION LIMITED (06898478)
- People for SUPPLY 2 LOCATION LIMITED (06898478)
- Charges for SUPPLY 2 LOCATION LIMITED (06898478)
- More for SUPPLY 2 LOCATION LIMITED (06898478)
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) |
---|---|---|---|
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Oct 2010 | AP01 | Appointment of Mr David Leslie Bowkett as a director | |
22 Oct 2010 | AP03 | Appointment of Mr Michael James Bowkett as a secretary | |
22 Oct 2010 | CH01 | Director's details changed for Mr Michael James Bowkett on 22 October 2010 | |
21 Oct 2010 | TM02 | Termination of appointment of James Williams as a secretary | |
21 Oct 2010 | TM01 | Termination of appointment of James Williams as a director | |
08 Oct 2010 | AD01 | Registered office address changed from Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 8 October 2010 | |
22 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2009 | 288c | Director's change of particulars / michael bowkett / 29/05/2009 | |
07 May 2009 | NEWINC | Incorporation |