SUPERIOR PROTECTION LTD

05879618
32 ALDERSHOT ROAD FLEET HAMPSHIRE GU51 3NN GU51 3NN

Documents

Documents
Date Category Description Pages
08 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
08 May 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
18 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Jan 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Jan 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Jan 2009 resolution Resolution 1 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from click house, bear lane farnham surrey GU9 7LG 1 Buy now
21 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2008 officers Director appointed ms bridget donaghey 1 Buy now
09 Jun 2008 officers Appointment terminated secretary graham hugill 1 Buy now
09 Jun 2008 officers Appointment terminated director raymond flannery 1 Buy now
07 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2008 accounts Annual Accounts 1 Buy now
19 Jul 2007 capital Ad 18/07/06--------- £ si 2@1=2 1 Buy now
19 Jul 2007 annual-return Return made up to 18/07/07; full list of members 2 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: woolmead house west, bear lane farnham surrey GU9 7LG 1 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: woolmead house west, bear lane farnham surrey GU9 7LG 1 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: bridge house, south street farnham surrey GU9 7RS 1 Buy now
30 Aug 2006 accounts Accounting reference date shortened from 31/07/07 to 31/05/07 1 Buy now
18 Jul 2006 incorporation Incorporation Company 11 Buy now