SFDN REALISATIONS LIMITED

Company Documents

DateDescription
11/10/1211 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/10/1211 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/10/1211 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/10/1211 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM UNIT 5 SCHOONERS BUSINESS PARK BESS PARK ROAD TRENANT INDUSTRIAL ESTATE WADEBRIDGE CORNWALL PL27 6HB

View Document

13/09/1213 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1213 September 2012 COMPANY NAME CHANGED STICKY FINGERS DAYCARE NURSERY LIMITED CERTIFICATE ISSUED ON 13/09/12

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

15/07/1115 July 2011 05/04/11 NO CHANGES

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAWN WALFORD / 04/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC WALFORD / 30/03/2009

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA WALFORD / 30/03/2009

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: G OFFICE CHANGED 16/07/07 UNIT 5 SCHOONERS BUSINESS PARK BESS PARK ROAD TRENANT IN EST WADEBRIDGE CORNWALL PL27 6HB

View Document

26/06/0726 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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