SUNNINGEND JOINERY AND CABINET MAKERS LIMITED

Company Documents

DateDescription
07/01/117 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/10/107 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/05/1024 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2010

View Document

27/10/0927 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2009

View Document

29/04/0929 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2009

View Document

30/10/0830 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2008

View Document

26/10/0726 October 2007 STATEMENT OF AFFAIRS

View Document

26/10/0726 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

26/10/0726 October 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: THE INDUSTRIAL ESTATE BOURTON ON THE WATER CHELTENHAM GLOUCESTERSHIRE GL54 2EP

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED CHARLES ALEXANDER CONSTRUCTION L IMITED CERTIFICATE ISSUED ON 28/10/03

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

25/07/0225 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0225 July 2002 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