SUN DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

03/09/083 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: PRESERVATION HOUSE BADGER STREET BURY LANCASHIRE BL9 6AD

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 175 ROCHDALE ROAD BURY LANCASHIRE BL9 7BB

View Document

20/09/0120 September 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/10/0015 October 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/08/99

View Document

15/10/0015 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 Incorporation

View Document

06/07/986 July 1998 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