SUNBURN SYSTEMS LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1326 July 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED WEB MARKETING LTD CERTIFICATE ISSUED ON 18/10/12

View Document

18/10/1218 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/12/1130 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 2ND FLOOR 1 BENJAMIN STREET LONDON EC1M 5QG

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM BRIDGE HOUSE LONDON BRIDGE LONDON LONDON SE1 9QR ENGLAND

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 1-5 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EF

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH DALY

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MISS HANNA BROSGARD

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/02/1010 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACOBSON

View Document

03/02/103 February 2010 DIRECTOR APPOINTED SARAH JACQUELYN DALY

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MICHAEL JACOBSON

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR JACOBSON MICHAEL

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED JACOBSON MICHAEL

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR WEB MARKETING MANAGEMENT LTD

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED WEB MARKETING MANAGEMENT LTD

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/11/0723 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

26/06/0326 June 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