SUNSTEM LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/01/1013 January 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 37 FREDERICK PLACE BRIGHTON BN1 4EA

View Document

19/05/0619 May 2006 SEC OF STATE'S RELEASE OF LIQ

View Document

25/10/0525 October 2005 APPOINTMENT OF LIQUIDATOR

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

07/09/057 September 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

25/02/0525 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/05/0417 May 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: NILE HOUSE NILE STREET BRIGHTON BN1 1PH

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ALTER MEM AND ARTS 21/02/95

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

14/02/9514 February 1995 Incorporation

View Document

14/02/9514 February 1995 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