SUN CENTRE (NE) LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2011

View Document

05/05/105 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/05/105 May 2010 STATEMENT OF AFFAIRS/4.19

View Document

05/05/105 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM
UNIT 306 THE INNOVATION
CENTRE VIENNA COURT
KIRKLEATHAM BUSINESS PARK REDCAR
TS10 5SH

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CONWAY / 01/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CONWAY / 01/12/2009

View Document

22/01/1022 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 FIRST GAZETTE

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM:
25 HILL ROAD
THEYDON BOIS
EPPING
ESSEX CM16 7LX

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 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