Advanced company searchLink opens in new window

SUPPORTA LIMITED

Company number 04002389

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2007 288a New secretary appointed
23 Oct 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Oct 2007 AA Group of companies' accounts made up to 31 March 2007
22 Jun 2007 363a Return made up to 26/05/07; bulk list available separately
18 Jun 2007 288a New director appointed
18 Jun 2007 288a New director appointed
18 Jun 2007 288b Director resigned
18 Jun 2007 288a New director appointed
04 May 2007 395 Particulars of mortgage/charge
02 Mar 2007 288b Director resigned
02 Mar 2007 288b Director resigned
10 Feb 2007 88(2)R Ad 14/08/06--------- £ si 1579467@.05=78973 £ ic 3290780/3369753
10 Feb 2007 88(2)R Ad 28/11/06--------- £ si 3361106@.05=168055 £ ic 3122725/3290780
07 Jan 2007 288c Director's particulars changed
09 Nov 2006 287 Registered office changed on 09/11/06 from: eversheds 70 great bridgewater street manchester M1 5ES
27 Oct 2006 AA Group of companies' accounts made up to 31 March 2006
26 Oct 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Oct 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Aug 2006 288c Secretary's particulars changed
31 Jul 2006 88(2)R Ad 12/07/06--------- £ si 80000@.05=4000 £ ic 3118725/3122725
26 Jul 2006 88(2)O Ad 13/02/06--------- £ si 13500@.05
26 Jul 2006 88(2)O Ad 18/01/06--------- £ si 46606@.05