SUNDANCE INDUSTRIES LIMITED

Company Documents

DateDescription
20/11/1320 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 27 February 2013

View Document

27/02/1327 February 2013 Annual accounts for year ending 27 Feb 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 27 February 2012

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/1227 February 2012 Annual accounts for year ending 27 Feb 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 27 February 2011

View Document

26/09/1126 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 28 August 2010 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GIUSEPPE CARENZA / 01/08/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 27 February 2010

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 27 February 2009

View Document

26/10/0926 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 27 February 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/07

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: G OFFICE CHANGED 21/11/02 9 MARLANDS ROAD CLAYHALL ILFORD ESSEX IG5 0JL

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/02

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: G OFFICE CHANGED 22/09/98 24A THIRD AVENUE WALTHAMSTOW LONDON E17 9QJ

View Document

22/09/9822 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 27/02/98

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 27/02/98

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: G OFFICE CHANGED 24/12/96 IMPERIAL HOUSE 16B SUITE 64 WILLOUGHBY LANE LONDON N17 0SP

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 REGISTERED OFFICE CHANGED ON 06/09/96 FROM: G OFFICE CHANGED 06/09/96 120 EAST ROAD LONDON N1 6AA

View Document

28/08/9628 August 1996 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