- Company Overview for SUTURAL (PROPERTIES) LIMITED (01216559)
- Filing history for SUTURAL (PROPERTIES) LIMITED (01216559)
- People for SUTURAL (PROPERTIES) LIMITED (01216559)
- Charges for SUTURAL (PROPERTIES) LIMITED (01216559)
- Insolvency for SUTURAL (PROPERTIES) LIMITED (01216559)
- More for SUTURAL (PROPERTIES) LIMITED (01216559)
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 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
17 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
08 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
26 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
13 Jan 2010 | TM01 | Termination of appointment of Geoffrey Ball as a director | |
13 Jan 2010 | AP01 | Appointment of Mr Alan Duke Brown as a director | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
11 Nov 2009 | CH01 | Director's details changed for Robert James Millar on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for John Graham Gunn Reid on 1 October 2009 | |
19 Jan 2009 | 363a | Return made up to 16/01/09; full list of members |