WEST AND SUN TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

19/07/1319 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/11/1210 November 2012 REGISTERED OFFICE CHANGED ON 10/11/2012 FROM 160 FORTIS HOUSE LONDON ROAD BARKING ESSEX IG11 8BB

View Document

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

View Accounts

20/08/1220 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/08/1020 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RCA SECRETARIAL SERVICES LTD / 01/05/2010

View Document

20/08/1020 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAJY MATHEW / 02/07/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: GISTERED OFFICE CHANGED ON 19/02/2009 FROM 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 COMPANY NAME CHANGED WEST AND SUN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 09/01/07

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED WEST AND SUN LIMITED CERTIFICATE ISSUED ON 11/12/06

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: G OFFICE CHANGED 29/07/03 WALMAR HOUSE 288-292 REGENT STREET LONDON W1R 5HF

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

28/08/0228 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 � NC 1000/1000000 02/0

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: G OFFICE CHANGED 11/07/02 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

11/07/0211 July 2002 NC INC ALREADY ADJUSTED 02/07/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 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