SUN ENERGY RESOURCES LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1122 December 2011 APPLICATION FOR STRIKING-OFF

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / UDAY HARSH KHEMKA / 01/01/2011

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 AUDITOR'S RESIGNATION

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 1 KNIGHTSBRIDGE LONDON SW1X 7LX

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / UDAY NABBA KHEMKA / 01/10/2009

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR SANDEEP KAMAT

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR ENNIO SGANZERLA

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: G OFFICE CHANGED 28/07/06 50 BROADWAY ST JAMES PARK LONDON SW1H 0RG

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: G OFFICE CHANGED 18/05/06 25 CANNON STREET LONDON EC4M 5SE

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 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