SUNIL SHARMA (DEVELOPMENT) LTD.

Company Documents

DateDescription
30/07/1030 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/109 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1029 March 2010 APPLICATION FOR STRIKING-OFF

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SUNIL SHARMA / 01/11/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DR SUNIL SHARMA / 01/11/2009

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECRETARY APPOINTED DR SUNIL SHARMA

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY RESIGNED MONIKA SHARMA

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 COMPANY NAME CHANGED MAD ABOUT LEARNING LIMITED CERTIFICATE ISSUED ON 07/08/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

27/01/0527 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: SEMPLE FRASER LLP 130 ST. VINCENT STREET GLASGOW G2 5HF

View Document

27/01/0527 January 2005 � NC 1000/100000 10/01

View Document

27/01/0527 January 2005 NC INC ALREADY ADJUSTED 10/01/05

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 COMPANY NAME CHANGED SF 2006 LIMITED CERTIFICATE ISSUED ON 12/01/05

View Document

19/11/0419 November 2004 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