SUI GENERIS INVESTMENT SERVICES LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FIRST GAZETTE

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/01/1310 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
67 BISHOPDALE
BISHOPDALE
BRACKNELL
BERKSHIRE
RG12 7RZ
UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/01/1215 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALISTAIR BALL / 03/03/2011

View Document

15/01/1215 January 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM
34 ABBEY COURT
HEATHCOTE ROAD
CAMBERLEY
SURREY
GU15 2HR

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY BALL / 01/12/2010

View Document

01/12/101 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BALL / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON WC1A 1DG

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 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