SUNREX NETWORK LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1021 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/08/103 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1022 July 2010 APPLICATION FOR STRIKING-OFF

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/05/106 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES DUNSTERVILLE / 09/04/2010

View Document

19/01/1019 January 2010 Annual return made up to 9 April 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP EDWARDS / 09/04/2009

View Document

04/07/094 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: G OFFICE CHANGED 16/08/01 33 CROWN MEADOW COLNBROOK SLOUGH BERKSHIRE SL3 0LJ

View Document

09/07/019 July 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: G OFFICE CHANGED 11/06/01 C/O MASON & PARTNERS IVER HOUSE,MIDDLEGREEN ESTATE MIDDLEGREEN ROAD, SLOUGH BERKSHIRE SL3 6DF

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/06/0030 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993

View Document

29/05/9229 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/05/9229 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM: G OFFICE CHANGED 29/05/92 C/O MASON & PARNTERS MIDDLEGREEN ESTATE SLOUGH BERKSHIRE SL3 6BX

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: G OFFICE CHANGED 05/05/92 27 ROMFORD ROAD STRATFORD LONDON E15 4LJ

View Document

05/05/925 May 1992 ADOPT MEM AND ARTS 25/04/92

View Document

05/05/925 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/929 April 1992 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