SUNSLIDER LTD.

Company Documents

DateDescription
09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

09/03/099 March 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 FIRST GAZETTE

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/08/0213 August 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 1 MEPHAM STREET LONDON SE1 8SH

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 INTERIM ACCOUNTS MADE UP TO 30/09/01

View Document

23/04/0223 April 2002 FIRST GAZETTE

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 5 SHERWOOD STREET LONDON UK W1V 7RA

View Document

27/04/0127 April 2001 COMPANY NAME CHANGED JAM TRAFFIC DESIGN LTD CERTIFICATE ISSUED ON 27/04/01

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0025 September 2000 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