SUN AND SHADE LIMITED

Company Documents

DateDescription
05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIM ROLISON

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

06/08/146 August 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 PREVEXT FROM 31/08/2013 TO 28/02/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIM LOUIS ROLISON / 18/03/2014

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/05/1324 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/05/1120 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM LOUIS ROLISON / 31/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR GLENN HASSELL

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN ROLISON

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY PAM ELWIN

View Document

09/12/089 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICHOLAS MARK BERTRAM ELWIN LOGGED FORM

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED TIM LOUIS ROLISON

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED GLENN HASSELL

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED STEVEN ROLISON

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM
C/O EVANS WEIR, THE VICTORIA
25 ST PANCRAS
CHICHESTER
WEST SUSSEX
PO19 7LT

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 COMPANY NAME CHANGED
THE BUSINESS PORTFOLIO LIMITED
CERTIFICATE ISSUED ON 26/07/07

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 COMPANY NAME CHANGED
BLUE DELTA COMMUNICATIONS LIMITE
D
CERTIFICATE ISSUED ON 25/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 COMPANY NAME CHANGED
THE BUSINESS PORTFOLIO LIMITED
CERTIFICATE ISSUED ON 03/12/04

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 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