SUNSET DAWN LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
RADMAN HOUSE 1A BANBURY OFFICE VILLAGE
SOUTHAM ROAD
BANBURY
OXFORDSHIRE
OX16 2SB
UNITED KINGDOM

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM
RADMAN HOUSE 3A BANBURY OFFICE VILLAGE
SOUTHAM ROAD
BANBURY
OXFORDSHIRE
OX16 2SB

View Document

19/07/1119 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 APPLICATION FOR STRIKING-OFF

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/03/1118 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH JENKINS

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON REBBETTS

View Document

07/05/107 May 2010 DIRECTOR APPOINTED SARAH JANE MOORE

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH JENKINS

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY CRAIG SMITH

View Document

17/08/0917 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MARK STEPHEN SPRIGG

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM
5TH FLOOR BEAUMONT HOUSE
BEAUMONT ROAD
BANBURY
OXFORDSHIRE
OX16 1RH

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN JUDD

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR NIKOLAS SOLOMON

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JEHRING

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SOWERBY

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG SMITH

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED IAN DAVID JUDD

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY APPOINTED DEBORAH SUSAN JENKINS

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED SIMON DEREK REBBETTS

View Document

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

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/06/08

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
HARDWICK HOUSE
PROSPECT PLACE
SWINDON
WILTSHIRE SN1 3LJ

View Document

06/12/076 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/076 December 2007 S-DIV
28/11/07

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 SHARES AGREEMENT OTC

View Document

06/12/076 December 2007 SHARES AGREEMENT OTC

View Document

06/12/076 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
SOUTH COURT
HARDWICK BUSINESS PARK
NORAL WAY BANBURY
OXFORDSHIRE OX16 2AF

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM:
THE OLD CORONERS COURT
NO 1 LONDON STREET
READING
BERKSHIRE RG1 4QW

View Document

26/01/0726 January 2007

View Document

26/01/0726 January 2007

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED
FIELDSEC 378 LIMITED
CERTIFICATE ISSUED ON 22/01/07

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/08/068 August 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