SUN WAYS DIRECT LTD

Company Documents

DateDescription
18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
46 HOUGHTON PLACE
BRADFORD
WEST YORKSHIRE
BD1 3RG
UNITED KINGDOM

View Document

17/03/1417 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

17/03/1417 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/03/1417 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR FELIPE CLAVERO

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR RICHARD DAVID RODRIGUEZ

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
LOPIAN CROSS BARNETT & CO 6TH FLOOR CARDINAL HOUSE
20 ST. MARYS PARSONAGE
MANCHESTER
M3 2LG

View Document

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

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / FELIPE RODRIGUEZ CLAVERO / 17/07/2011

View Document

05/10/115 October 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM MANCHESTER ROYAL EXCHANGE BUILDING SUITE 513 5TH FLOOR ST ANNS SQUARE MANCHESTER LANCASHIRE M2 7FE

View Document

29/12/1029 December 2010 AUDITOR'S RESIGNATION

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM ALLIANCE HOUSE 2ND FLOOR 28-34 CROSS STREET MANCHESTER LANCASHIRE M2 7AQ

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 133 OLDHAM ROAD MIDDLETON MANCHESTER M24 2LD

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 � NC 40000/100000 31/07/05

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 31/07/05

View Document

06/01/066 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0516 November 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 NC INC ALREADY ADJUSTED 11/08/04

View Document

22/09/0422 September 2004 � NC 100/40000 11/08/

View Document

07/09/047 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 207 FOXDENTON LANE MIDDLETON MANCHESTER M24 1QN

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 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