SUNDANCE ENTERTAINMENT LTD

Company Documents

DateDescription
29/04/1429 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/04/1429 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
WEIR COTTAGE
2 LAINDON ROAD
BILLERICAY
ESSEX
CM12 9LD

View Document

15/08/1315 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/08/1315 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/08/1315 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA WIDDOWS

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY LOWTAX SECRETARIAL SERVICES LIMITED

View Document

06/04/136 April 2013 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

10/10/1210 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR LEE WIDDOWS

View Document

13/10/1013 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEE WIDDOWS

View Document

14/10/0914 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM:
4 FRIARS AVENUE
SHENFIELD
BRENTWOOD
ESSEX CM15 8HY

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM:
STUART HOUSE
55 CATHERINE PLACE
LONDON
SW1E 8RL

View Document

30/11/0530 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
1 MEPHAM STREET
LONDON
SE1 8RL

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 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