SUNDORNE PRODUCTS (Y MAES) LIMITED
Company number 01000094
- Company Overview for SUNDORNE PRODUCTS (Y MAES) LIMITED (01000094)
- Filing history for SUNDORNE PRODUCTS (Y MAES) LIMITED (01000094)
- People for SUNDORNE PRODUCTS (Y MAES) LIMITED (01000094)
- Charges for SUNDORNE PRODUCTS (Y MAES) LIMITED (01000094)
- More for SUNDORNE PRODUCTS (Y MAES) LIMITED (01000094)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2014 | MR01 | Registration of charge 010000940020, created on 25 September 2014 | |
27 Sep 2014 | MR01 | Registration of charge 010000940021, created on 25 September 2014 | |
21 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
23 Dec 2013 | AA | Accounts for a medium company made up to 2 February 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from Spar Foodliner Block B Y Maes Pwhelli Gwynnedd on 28 November 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
06 Dec 2012 | AA | Accounts for a medium company made up to 4 February 2012 | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
01 Jun 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
10 Apr 2012 | AR01 | Annual return made up to 4 April 2012 | |
01 Dec 2011 | AA | Accounts for a medium company made up to 29 January 2011 | |
01 Aug 2011 | AP03 | Appointment of Mr Philip Osborne Horwood as a secretary | |
27 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | SH06 |
Cancellation of shares. Statement of capital on 27 July 2011
|
|
27 Jul 2011 | SH03 | Purchase of own shares. | |
26 Jul 2011 | TM02 | Termination of appointment of Janet Davies as a secretary | |
26 Jul 2011 | TM01 | Termination of appointment of Janet Davies as a director |