SUPPLYPOINT PLC

Warners Warners, Sevenoaks, TN16 1AN, Kent
StatusDISSOLVED
Company No.03658388
CategoryPrivate Limited Company
Incorporated29 Oct 1998
Age25 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution16 Feb 2010
Years14 years, 4 months, 16 days

SUMMARY

SUPPLYPOINT PLC is an dissolved private limited company with number 03658388. It was incorporated 25 years, 8 months, 6 days ago, on 29 October 1998 and it was dissolved 14 years, 4 months, 16 days ago, on 16 February 2010. The company address is Warners Warners, Sevenoaks, TN16 1AN, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 16 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 12/08/05 from: farmar & shirreff estate house 2 pembroke road sevenoaks kent TN13 1XR

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/99; full list of members

Documents

View document PDF

Certificate re registration private to public limited company

Date: 17 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Auditors statement

Date: 17 Aug 1999

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 17 Aug 1999

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 17 Aug 1999

Category: Accounts

Type: BS

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Re registration memorandum articles

Date: 17 Aug 1999

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 17 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 22/04/99--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/04/99

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 11/12/98 from: estate house 2 pembroke road sevenoaks kent TN13 1XR

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 09/11/98 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 09 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Nov 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Incorporation company

Date: 29 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANANA ENTERPRISE LTD

5 BRIDGEWATER ROAD,MANCHESTER,M28 3JE

Number:10183051
Status:ACTIVE
Category:Private Limited Company

DARTPACK LIMITED

80 BAXTER AVENUE,ESSEX,SS2 6HZ

Number:01987000
Status:LIQUIDATION
Category:Private Limited Company

ELLIS INSTALL LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11460534
Status:ACTIVE
Category:Private Limited Company

GLOBAL PROMOTING SERVICES LIMITED

MINSTER HOUSE,LONDON,SW1V 1BB

Number:08615629
Status:ACTIVE
Category:Private Limited Company

LOGISTIC CARGO-LINE LP

35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX

Number:SL019557
Status:ACTIVE
Category:Limited Partnership

ROLEN CONSULTING LIMITED

CO UKMAL,LONDON,E1 8AH

Number:06784666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source