SUNDANCE CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
11/02/1511 February 2015 | APPOINTMENT TERMINATED, SECRETARY MARCIA ALVES |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, DIRECTOR BARRINGTON BRYAN |
14/11/1414 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/02/149 February 2014 | Annual return made up to 12 October 2013 with full list of shareholders |
05/02/145 February 2014 | Annual return made up to 12 October 2012 with full list of shareholders |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 9A HIGH STREET YIEWSLEY WEST DRAYTON MIDDLESEX UB7 7QG UNITED KINGDOM |
09/07/139 July 2013 | DISS40 (DISS40(SOAD)) |
07/07/137 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/04/1327 April 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/02/135 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
16/07/1116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM EVENLODE ROYAL LANE HILLINGDON VILLAGE UXBRIDGE UB8 3QP |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/093 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON ORLANDO BRYAN / 12/10/2009 |
23/10/0823 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BARRINGTON LEE BRYAN / 23/10/2008 |
09/05/089 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
19/10/0719 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
29/11/0429 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
29/11/0429 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
30/09/0430 September 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
02/05/032 May 2003 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
09/07/029 July 2002 | NEW SECRETARY APPOINTED |
29/10/0129 October 2001 | S366A DISP HOLDING AGM 12/10/01 |
29/10/0129 October 2001 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: G OFFICE CHANGED 29/10/01 OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
29/10/0129 October 2001 | DIRECTOR RESIGNED |
29/10/0129 October 2001 | NEW DIRECTOR APPOINTED |
29/10/0129 October 2001 | SECRETARY RESIGNED |
12/10/0112 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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