Advanced company searchLink opens in new window

SUPERCOM SYSTEMS LIMITED

Company number 07111136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2012-11-08
20 Nov 2012 4.70 Declaration of solvency
18 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Redes auth share cap 06/04/2012
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
  • GBP 100
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
  • GBP 99
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)