P.R SUTHERLAND LIMITED
Company Documents
Date | Description |
---|---|
15/10/1315 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SUTHERLAND / 05/03/2013 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM LOCKE FARM BEACH ROAD SNETTISHAM KINGS LYNN NORFOLK PE31 7QY UNITED KINGDOM |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
22/03/1122 March 2011 | CHANGE PERSON AS DIRECTOR |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 19 CHURCH FARM ROAD HEACHAM KINGS LYNN PE31 7JB ENGLAND |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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