- Company Overview for SUPERCHIP (NI) LIMITED (NI606794)
- Filing history for SUPERCHIP (NI) LIMITED (NI606794)
- People for SUPERCHIP (NI) LIMITED (NI606794)
- More for SUPERCHIP (NI) LIMITED (NI606794)
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) |
---|---|---|---|
18 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
Statement of capital on 2014-10-22
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
16 Apr 2012 | CH01 | Director's details changed for Mr Brian Cameron Agnew on 16 April 2012 | |
27 Jun 2011 | AD01 | Registered office address changed from , Unit 16 Rosevale Industrial Estate, Moira Road, Lisburn, Antrim, BT28 1RW, United Kingdom to C/O David Mckillen 32 Enterprise House Lisburn Enterprise Centre Enterprise Crescent Lisburn BT28 2BP on 27 June 2011 | |
27 Jun 2011 | TM01 | Termination of appointment of Mary Agnew as a director | |
25 Mar 2011 | NEWINC | Incorporation |