- Company Overview for SUPERVISION MANAGEMENT 2 LIMITED (05875830)
- Filing history for SUPERVISION MANAGEMENT 2 LIMITED (05875830)
- People for SUPERVISION MANAGEMENT 2 LIMITED (05875830)
- Charges for SUPERVISION MANAGEMENT 2 LIMITED (05875830)
- More for SUPERVISION MANAGEMENT 2 LIMITED (05875830)
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) |
---|---|---|---|
02 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2010 | DS01 | Application to strike the company off the register | |
29 Mar 2010 | AP01 | Appointment of Mr Simon Richard Fox as a director | |
12 Mar 2010 | AP01 | Appointment of Mr Dean James as a director | |
11 Mar 2010 | CH01 | Director's details changed for Mr Christopher Pennie on 11 March 2010 | |
11 Mar 2010 | TM01 | Termination of appointment of Adam Driscoll as a director | |
18 Aug 2009 | MISC | Auditors resignation | |
06 Aug 2009 | AA | Full accounts made up to 31 July 2008 | |
29 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
21 May 2009 | 288a | Director appointed mr christopher pennie | |
20 May 2009 | 288b | Appointment Terminated Director thomas simmons | |
14 May 2009 | 288c | Director's Change of Particulars / adam driscoll / 14/05/2009 / HouseName/Number was: , now: 15; Street was: 83 hartle lane, now: oval road; Area was: belbroughton, now: london; Post Town was: stourbridge, now: NW1 7AE; Region was: west midlands, now: london; Post Code was: DY9 9TN, now: NW1 7AE | |
06 May 2009 | 288a | Director appointed adam charles driscoll | |
19 Aug 2008 | 363a | Return made up to 13/07/08; full list of members | |
18 Aug 2008 | 190 | Location of debenture register | |
18 Aug 2008 | 288c | Director's Change of Particulars / supervision management group LIMITED / 26/10/2007 / HouseName/Number was: , now: 59-65; Street was: zeppelin building, now: worship street; Area was: 59-61 farringdon road, now: ; Post Code was: EC1M 3JB, now: EC2A 2DU; Country was: , now: united kingdom | |
18 Aug 2008 | 288b | Appointment Terminated Secretary channelfly PLC | |
18 Aug 2008 | 353 | Location of register of members | |
07 Feb 2008 | AA | Full accounts made up to 31 July 2007 | |
29 Dec 2007 | 288b | Director resigned | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG | |
02 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2007 | 363a | Return made up to 13/07/07; full list of members | |
23 Aug 2007 | 395 | Particulars of mortgage/charge |