SUNLIGHT (72078) LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

19/07/1219 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 COMPANY NAME CHANGED
HSS EVENT HIRE SERVICES LIMITED
CERTIFICATE ISSUED ON 15/01/04

View Document

25/07/0325 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 COMPANY NAME CHANGED
SUNLIGHT SERVICE GROUP PROPERTIE
S LIMITED
CERTIFICATE ISSUED ON 31/07/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 EXEMPTION FROM APPOINTING AUDITORS 05/06/95

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM:
34 FRANCIS GROVE
WIMBLEDON
LONDON
SW19 4DY

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/07/8917 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/08/8724 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM:
204 SOUTH PARK ROAD
WIMBLEDON
LONDON
SW19 8TE

View Document

08/07/868 July 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

12/04/6512 April 1965 MEMORANDUM OF ASSOCIATION

View Document

05/12/015 December 1901 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