- Company Overview for SUPPLY 999 HOLDINGS LIMITED (07444074)
- Filing history for SUPPLY 999 HOLDINGS LIMITED (07444074)
- People for SUPPLY 999 HOLDINGS LIMITED (07444074)
- Charges for SUPPLY 999 HOLDINGS LIMITED (07444074)
- More for SUPPLY 999 HOLDINGS LIMITED (07444074)
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) |
---|---|---|---|
22 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
16 Jun 2011 | AP01 | Appointment of Kevin Wilson as a director | |
10 Mar 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 March 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from 1 London Street Reading RG1 4QW on 1 March 2011 | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 December 2010
|
|
17 Jan 2011 | SH02 | Sub-division of shares on 17 December 2010 | |
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | CC01 | Notice of Restriction on the Company's Articles | |
05 Jan 2011 | AP03 | Appointment of James Daniel Beard as a secretary | |
30 Dec 2010 | AP01 | Appointment of Jonathan Hudson as a director | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Dec 2010 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
20 Dec 2010 | AD01 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom on 20 December 2010 | |
17 Dec 2010 | CERTNM |
Company name changed oval (2233) LIMITED\certificate issued on 17/12/10
|
|
17 Dec 2010 | CONNOT | Change of name notice | |
26 Nov 2010 | TM02 | Termination of appointment of Ovalsec Limited as a secretary | |
26 Nov 2010 | TM01 | Termination of appointment of Oval Nominees Limited as a director | |
18 Nov 2010 | NEWINC | Incorporation |