THE SURE GROUP LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

22/02/1222 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'SULLIVAN

View Document

26/01/1126 January 2011 14/11/10 NO CHANGES

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 2 DUKES GATE ACTON LANE CHISWICK LONDON W4 5DX

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/09/1011 September 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

26/05/1026 May 2010 14/11/09 NO CHANGES

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH O'SULLIVAN / 06/04/2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR JOSEPH O'SULLIVAN

View Document

27/11/0827 November 2008 DIRECTOR'S PARTICULARS NEIL WORGAN

View Document

27/11/0827 November 2008 DIRECTOR RESIGNED BRYAN WHITMAN

View Document

27/11/0827 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 SECRETARY'S PARTICULARS NEIL WORGAN

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED NEIL FORESTER WORGAN

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 1-7 HARLEY STREET (G701) LONDON W1G 9QY

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0629 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/038 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/025 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/02/02

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/03/0128 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/004 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/04/99

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 2ND FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1V 3AA

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 ALTER MEM AND ARTS 16/03/98

View Document

09/06/989 June 1998 ALTER MEM AND ARTS 16/03/98 SUBDIVIDED SHARES 16/03/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996

View Document

20/03/9620 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: C/O LINDFORD O'SULLIVAN 31 WELBECK STREET LONDON W1M 7PG

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/01/92;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/01/9131 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information