SUNDUST LIMITED

Company Documents

DateDescription
16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA FISHER

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN FISHER

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MRS ANGELA JANE FISHER

View Document

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GARY GORDON FISHER / 09/12/2010

View Document

04/03/114 March 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA FISHER / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GARY GORDON FISHER / 26/01/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS; AMEND

View Document

03/02/073 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: G OFFICE CHANGED 06/06/05 66 BEECH ROAD CHORLTON MANCHESTER M21 9EG

View Document

01/03/051 March 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/12/0220 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 120 GROSVENOR STREET MANCHESTER LANCASHIRE M1 7HL

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: G OFFICE CHANGED 22/12/99 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

09/12/999 December 1999 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