SUNITEK-MARSHAM LIMITED

Company Documents

DateDescription
04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/09/141 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUNITA SHARMA / 31/08/2014

View Document

31/08/1431 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA SHARMA / 31/08/2014

View Document

31/08/1431 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAM DEV SHARMA / 31/08/2014

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM
10 BROAD STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 1HP
UNITED KINGDOM

View Document

29/12/1329 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKER

View Document

06/09/136 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR SHUCHIT KUMAR GHAINDER

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 176 NEWHAMPTON ROAD EAST WOLVERHAMPTON WV1 4PQ

View Document

25/09/1225 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/08/1124 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

10/10/1010 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA SHARMA / 15/08/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBERT PARKER / 15/08/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/10/0912 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED SHAM DEV SHARMA

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS SUNITA SHARMA

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/08/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 COMPANY NAME CHANGED COMPUTER LAND LIMITED CERTIFICATE ISSUED ON 03/08/99

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/09/9816 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/01/99

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOOJI FOUNDATION LTD


  • 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