SUNQUEST TANNING SOLUTIONS LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/07/122 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/04/1219 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2011:LIQ. CASE NO.1

View Document

24/09/1024 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008123,00009661

View Document

24/08/1024 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/08/1024 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM SUITE 25 THE FORUM TAMESIDE BUSINESS PARK WINDMILL LANE DENTON MANCHESTER M34 3QS

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/06/107 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: QUEST WORKS 150 HOLLAND STREET DENTON MANCHESTER M34 3GG

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 SECRETARY RESIGNED PATRICIA MOORE

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED ANTONY WEBSTER

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED GARY HOBSON

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED MICHAEL LORD

View Document

28/08/0828 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED GRAHAM ROBERTSON

View Document

28/08/0828 August 2008 SECRETARY APPOINTED NORMAN STEWART BOREHAM

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED TOM STAMPER

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED JOHN QUIN

View Document

28/08/0828 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MICHAEL LORD

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/076 July 2007 COMPANY NAME CHANGED HALLCO 1489 LIMITED CERTIFICATE ISSUED ON 06/07/07

View Document

15/05/0715 May 2007 Incorporation

View Document

15/05/0715 May 2007 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