SUNBIRD CORPORATION LTD

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/08/10

View Document

11/08/1011 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 8 August 2008

View Document

22/09/0822 September 2008 PREVEXT FROM 31/07/2008 TO 08/08/2008

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MEERS / 01/09/2008

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / FIONA MCINTOSH / 27/08/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 S366A DISP HOLDING AGM 31/08/01

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER LANCASHIRE M7 4AS

View Document

31/07/0131 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0131 July 2001 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