SUN PROJECTS LIMITED

Company Documents

DateDescription
12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARNET WEXLER / 20/01/2015

View Document

04/01/164 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARNET WEXLER / 01/01/2014

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
22 GRESHAM WAY
LONDON
SW19 8ED

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
22 GRESHAM WAY
LONDON
SW19 8ED
ENGLAND

View Document

02/01/142 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 SUB-DIVISION
01/05/13

View Document

17/05/1317 May 2013 SUB-DIVISION
01/05/13

View Document

17/05/1317 May 2013 ADOPT ARTICLES 29/04/2013

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR DARIUSZ JERZY SLIWINSKI

View Document

05/02/135 February 2013 COMPANY NAME CHANGED FLIGHT COMPENSATION LIMITED
CERTIFICATE ISSUED ON 05/02/13

View Document

01/02/131 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARNET WEXLER / 27/01/2013

View Document

27/01/1327 January 2013 REGISTERED OFFICE CHANGED ON 27/01/2013 FROM
38 CLARK SPRING RISE
MORLEY
LEEDS
WEST YORKSHIRE
LS27 7UT
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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