SUNSHINE STRATEGIES LTD

Company Documents

DateDescription
14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 68 BARNSTON ROAD THINGWALL WIRRAL MERSEYSIDE CH61 7XW UNITED KINGDOM

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY MEGAN CAMPBELL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 16 THE MALL SURBITON SURREY KT6 4EQ

View Document

05/02/105 February 2010 SECRETARY APPOINTED MEGAN CAMPBELL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED / 01/01/2008

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 60 CARLTON PARK AVENUE RAYNES PARK GREATER LONDON SW20 8BL

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0717 August 2007 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