- Company Overview for SUPPLY MONEY LTD (07170262)
- Filing history for SUPPLY MONEY LTD (07170262)
- People for SUPPLY MONEY LTD (07170262)
- More for SUPPLY MONEY LTD (07170262)
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) |
---|---|---|---|
16 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-16
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Jun 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
30 Jan 2012 | TM02 | Termination of appointment of Chaplin Benedicte & Co as a secretary | |
28 Jan 2012 | AP04 | Appointment of Cbc Company Secretary Ltd as a secretary | |
28 Jan 2012 | TM02 | Termination of appointment of Chaplin Benedicte & Co as a secretary | |
24 Nov 2011 | TM01 | Termination of appointment of Fabien Suant as a director | |
24 Nov 2011 | AP01 | Appointment of Ms Geva Remy as a director | |
12 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
29 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2011 | AP01 | Appointment of Mr Fabien Benedicte Suant as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Dominique Paul as a director | |
20 Jan 2011 | AP04 | Appointment of Chaplin Benedicte & Co as a secretary | |
20 Jan 2011 | AD01 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG on 20 January 2011 | |
30 Jun 2010 | AD01 | Registered office address changed from the Annexe Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 30 June 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Paul Anne Marie Dominique on 12 April 2010 | |
25 Feb 2010 | NEWINC | Incorporation |