SUSTENTO LTD

Company Documents

DateDescription
13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CALVIN JAMES HANKS / 01/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
SKILLS FOR ENTERPRISE 2-4 COLTON STREET
LEICESTER
LE1 1QA

View Document

06/02/136 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/08/1228 August 2012 COMPANY NAME CHANGED LAWRANCE HOSPITALITY LTD
CERTIFICATE ISSUED ON 28/08/12

View Document

15/08/1215 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE PEARCE

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR CALVIN JAMES HANKS

View Document

29/05/1229 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1229 May 2012 COMPANY NAME CHANGED SUSTENTO LTD CERTIFICATE ISSUED ON 29/05/12

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 140 ALBERT STREET SLOUGH SL12AU ENGLAND

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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