SKY RAINBOW UNIVERSAL FOUNDATION

Company Documents

DateDescription
08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 DISS REQUEST WITHDRAWN

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 DISS40 (DISS40(SOAD))

View Document

04/05/134 May 2013 18/12/12 NO MEMBER LIST

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 18/12/11 NO MEMBER LIST

View Document

02/10/112 October 2011 REGISTERED OFFICE CHANGED ON 02/10/2011 FROM 55 GREAT TINDAL STREET LADYWOOD BIRMINGHAM WEST MIDLANDS B16 8DR

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/12/1024 December 2010 18/12/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/12/0919 December 2009 18/12/09 NO MEMBER LIST

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALEXANDER / 19/12/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL STEWART

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 18/12/08

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: GISTERED OFFICE CHANGED ON 16/12/2008 FROM 29 KING EDWARDS ROAD BIRMINGHAM WEST MIDLANDS B1 2QA

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH GORDON

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR FITZ NELSON

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEWART / 15/11/2008

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 18/12/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information