Advanced company searchLink opens in new window

SUPERSCORE LIMITED

Company number 07032657

Filter by category

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)
05 Jan 2011 SH08 Change of share class name or designation
05 Jan 2011 MEM/ARTS Memorandum and Articles of Association
05 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2010 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 26 November 2010
18 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
08 Mar 2010 AA01 Current accounting period extended from 30 September 2010 to 31 January 2011
05 Mar 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Mar 2010 SH03 Purchase of own shares.
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000
04 Nov 2009 AD01 Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 4 November 2009
20 Oct 2009 AP01 Appointment of Mrs Pauline Mary Barry as a director
20 Oct 2009 AP01 Appointment of Mr John Michael Barry as a director
12 Oct 2009 TM01 Termination of appointment of Graham Stephens as a director
28 Sep 2009 NEWINC Incorporation