SUNFIELD TECHNOLOGY LIMITED

Company Documents

DateDescription
22/03/1622 March 2016 STRUCK OFF AND DISSOLVED

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN BOOKER / 19/10/2015

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

01/09/141 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
DRURY HOUSE DRURY LANE
RUGBY
WARWICKSHIRE
CV21 3DE
ENGLAND

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
2 MILL ROAD
HAVERHILL
SUFFOLK
CB9 8BD
ENGLAND

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLLINS

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN COLLINS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/07/1222 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/12/119 December 2011 PREVEXT FROM 31/07/2011 TO 30/09/2011

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

08/09/108 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 100

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR NICHOLAS MARTIN BOOKER

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR QUENTIN WRIGHT

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM
3 MANDEVILLE RISE
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 7JT

View Document

09/08/109 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

04/08/054 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

04/08/054 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM:
5 THE REEDS
WELWYN GARDEN CITY
HERTFORDSHIRE AL7 3BN

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

26/10/9926 October 1999 EXEMPTION FROM APPOINTING AUDITORS 20/10/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM:
114 FORE STREET
HERTFORD
HERTFORDSHIRE
SG14 1AG

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information