Having been setup in 2007, Superior Sections Ltd has its registered office in Dudley, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENSHAW, Adam | 01 October 2017 | - | 1 |
MASON, Stuart Brian | 09 January 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKIDMORE, Christopher James | 16 July 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AA - Annual Accounts | 31 December 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 03 July 2018 | |
AP01 - Appointment of director | 24 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 12 July 2017 | |
PSC02 - N/A | 12 July 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 15 July 2016 | |
AAMD - Amended Accounts | 17 October 2015 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 14 August 2015 | |
TM02 - Termination of appointment of secretary | 14 August 2015 | |
AP03 - Appointment of secretary | 14 August 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 08 August 2013 | |
CH01 - Change of particulars for director | 08 August 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AR01 - Annual Return | 20 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 05 February 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AA - Annual Accounts | 04 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 06 November 2008 | |
225 - Change of Accounting Reference Date | 06 November 2008 | |
363s - Annual Return | 17 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 22 January 2008 | |
287 - Change in situation or address of Registered Office | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
CERTNM - Change of name certificate | 14 January 2008 | |
395 - Particulars of a mortgage or charge | 11 December 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
NEWINC - New incorporation documents | 29 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 25 November 2007 | Outstanding |
N/A |
Debenture | 23 November 2007 | Outstanding |
N/A |