SUNBRIDGE CONSULTING LTD

Company Documents

DateDescription
24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
SECOND FLOOR DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB

View Document

11/09/1211 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME LUCIEN JUSTE PUTZEYS / 01/10/2010

View Document

07/09/107 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME LUCIEN JUSTE PUTZEYS / 01/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM
SECOND FLOOR
DE BURGH HOUSE MARKET ROAD
WICKFORD
SS12 0BB

View Document

24/09/0824 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANIE HAWKES

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED I.C.P. INTERNATIONAL CONSUMER PRODUCTS LIMITED
CERTIFICATE ISSUED ON 03/06/08

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MISS STEPHANIE HAWKES

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM:
2ND FLOOR DE BURGH HOUSE
WICKFORD
ESSEX
SS12 0BB

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM:
PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7LD

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information