SUN COMPUTERS LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1324 January 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEKANTH ERRAMSHETTY / 16/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY SREEKANTH ERRAMSHETTY

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY SREELAKSHMI APURI

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SREEKANTH ERRAMSHETTY / 23/05/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SREEKANTH ERRAMSHETTY / 01/02/2007

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 6A CRESCENT PARADE, UXBRIDGE ROAD, HILLINGDON MIDDLESEX UB10 0LG

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information