P.R SUTHERLAND LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SUTHERLAND / 05/03/2013

View Document

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

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 CHANGE PERSON AS DIRECTOR

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 19 CHURCH FARM ROAD HEACHAM KINGS LYNN PE31 7JB ENGLAND

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information