SUN BIOSCIENCE CORPORATION LLP

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
2 PURLEY WAY
SUIT G 10.6 LAMBARD HOUSE
LONDON
CR0 3JP
UNITED KINGDOM

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
GROUND FLOOR RIGHT 64 PAUL STREET
LONDON
EC2A 4NG

View Document

11/06/1311 June 2013 ANNUAL RETURN MADE UP TO 04/06/13

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

02/11/122 November 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MELLINI HOLDINGS LTD / 02/11/2012

View Document

02/11/122 November 2012 ANNUAL RETURN MADE UP TO 04/06/12

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM ACTS GLOBAL LTD UNIT 2 BALDWIN STREET ST LUKES ISLINGTON LONDON EC1V 9NU

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 42-44 BISHOPSGATE LONDON EC2N 4AJ

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/112 August 2011 ANNUAL RETURN MADE UP TO 04/06/11

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/1022 July 2010 LLP MEMBER APPOINTED OLGA KULESHOVA

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID SLACK

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

10/06/1010 June 2010 LLP ANNUAL RETURN ACCEPTED ON 04/06/10

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

14/10/0814 October 2008 LLP MEMBER APPOINTED DAVID SLACK

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/08 FROM: 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

24/04/0824 April 2008 MEMBER RESIGNED FIRST CLIFTON NOMINEES LTD

View Document

24/04/0824 April 2008 LLP MEMBER APPOINTED MELLINI HOLDINGS LTD

View Document

24/04/0824 April 2008 MEMBER RESIGNED OAKLAWN LIMITED

View Document

02/04/082 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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