- Company Overview for SUPERCOM SYSTEMS LIMITED (07111136)
- Filing history for SUPERCOM SYSTEMS LIMITED (07111136)
- People for SUPERCOM SYSTEMS LIMITED (07111136)
- Insolvency for SUPERCOM SYSTEMS LIMITED (07111136)
- More for SUPERCOM SYSTEMS LIMITED (07111136)
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) |
---|---|---|---|
11 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Nov 2012 | AD01 | Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS on 21 November 2012 | |
20 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2012 | 4.70 | Declaration of solvency | |
18 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 |
Annual return made up to 22 December 2011 with full list of shareholders
Statement of capital on 2012-02-07
|
|
07 Feb 2012 | AP03 | Appointment of Mrs Sangita Nakum-Magudia as a secretary on 22 December 2011 | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
28 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
19 Mar 2010 | AP01 | Appointment of Manoj Magudia as a director | |
10 Mar 2010 | AP04 | Appointment of Charterhouse Services Ltd as a secretary | |
01 Mar 2010 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 1 March 2010 | |
01 Mar 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
22 Dec 2009 | NEWINC |
Incorporation
|