SUNLEVEL LTD

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 APPLICATION FOR STRIKING-OFF

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY TIFABLE LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR SWEETPANE LIMITED

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ANDREW WELLS

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

07/07/107 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM OAKFIELD HOUSE PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

05/12/085 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0528 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 35 BENTINCK STREET BIRKENHEAD MERSEYSIDE CH41 4PG

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0416 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: 152 WALSALL ROAD ALDRIDGE WALSALL WS9 0JT

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0218 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 30/08/01; CHANGE OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: PINCERA THE STREET ASHWELLTHORPE NORFOLK NR16 1EZ

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

26/09/9626 September 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9630 August 1996 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company