SURE ON SIGHT LIMITED

Company Documents

DateDescription
23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
2ND FLOOR DIGITAL WORLD CENTRE
1 LOWRY PLAZA, THE QUAYS SALFORD
MANCHESTER
SELECT ONE
M50 3UB

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/01/1416 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
4TH FLOOR, DIGITAL WORLD CENTRE 1 LOWRY PLAZA
THE QUAYS
SALFORD
MANCHESTER
M50 3UB
UNITED KINGDOM

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL COLLIGHAN / 19/12/2012

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/01/1216 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

05/01/115 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

04/01/104 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MRS JILL COLLIGHAN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN PRICE

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM
ST MARY'S CHAMBERS HASLINGDEN ROAD
RAWTENSTALL
LANCASHIRE
BB4 6QX

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG HUTCHINSON

View Document

16/10/0816 October 2008 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
MELBOURNE HOUSE 44-46 GROSVENOR SQUARE
STALYBRIDGE
CHESHIRE
SK15 2JN

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED IAN PRICE

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED CRAIG HUTCHINSON

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0811 August 2008 DIVIDENDS PAID OUT 28/07/2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR DONALD RIPLEY

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HAWKES

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLIVE GRUMMETT

View Document

07/08/087 August 2008 ALTER ARTICLES 04/08/2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM
CLIFFORD HOUSE
13A CORPORATION STREET
STALYBRIDGE
CHESHIRE
SK15 2JL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM:
79 OXFORD STREET
MANCHESTER
LANCASHIRE M1 6FR

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 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