SUNCHART LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1023 August 2010 APPLICATION FOR STRIKING-OFF

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL CLIVE BARNARD / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

15/04/0915 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/935 February 1993

View Document

05/02/935 February 1993 04/02/93 NO MEM CHANGE NOF

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 04/02/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91 FROM: G OFFICE CHANGED 01/11/91 3 SAUNDERS CLOSE HASTINGS EAST SUSSEX TN34 3UG

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: G OFFICE CHANGED 20/06/91 CLASSIC COMPANY NAMES RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON BC2A 3JL

View Document

28/03/9128 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/02/914 February 1991 Incorporation

View Document

04/02/914 February 1991 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