SUNMATTERS LTD

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

07/10/097 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE BEAN / 21/09/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0621 September 2006 Incorporation

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