SUPERVISIONARIES LIMITED

06585230
843 FINCHLEY ROAD LONDON NW11 8NA

Documents

Documents
Date Category Description Pages
13 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
15 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Nov 2013 accounts Annual Accounts 5 Buy now
12 Jun 2013 annual-return Annual Return 6 Buy now
26 Mar 2013 accounts Annual Accounts 5 Buy now
24 May 2012 annual-return Annual Return 6 Buy now
23 Jan 2012 accounts Annual Accounts 4 Buy now
28 Jun 2011 officers Termination of appointment of director (David Cohen) 1 Buy now
22 Jun 2011 annual-return Annual Return 7 Buy now
08 Feb 2011 accounts Annual Accounts 4 Buy now
02 Aug 2010 annual-return Annual Return 6 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
29 Jan 2010 officers Appointment of director (David John Cohen) 3 Buy now
29 Jan 2010 officers Change of particulars for director (Alex Levit) 3 Buy now
29 Jan 2010 officers Change of particulars for director (Dr Nigel Andrew Simon Barnard) 3 Buy now
29 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Dec 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
21 May 2009 annual-return Return made up to 06/05/09; full list of members 4 Buy now
21 May 2009 address Location of register of members 1 Buy now
21 May 2009 address Location of debenture register 1 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from 58 clifton gardens london NW11 7EL 1 Buy now
21 May 2009 address Location of debenture register 1 Buy now
21 May 2009 address Location of register of members 1 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from 19 greenbank london N12 8AS 1 Buy now
21 May 2008 incorporation Memorandum Articles 3 Buy now
20 May 2008 capital Ad 06/05/08\gbp si 198@1=198\gbp ic 2/200\ 2 Buy now
16 May 2008 officers Director and secretary appointed dr nigel andrew simon barnard 2 Buy now
16 May 2008 officers Director appointed alexander levit 2 Buy now
09 May 2008 officers Appointment terminated secretary hcs secretarial LIMITED 1 Buy now
09 May 2008 officers Appointment terminated director hanover directors LIMITED 1 Buy now
08 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2008 incorporation Incorporation Company 6 Buy now