INNIS SUNTIME COMPANY LIMITED(THE)
Company number 01708597
- Company Overview for INNIS SUNTIME COMPANY LIMITED(THE) (01708597)
- Filing history for INNIS SUNTIME COMPANY LIMITED(THE) (01708597)
- People for INNIS SUNTIME COMPANY LIMITED(THE) (01708597)
- More for INNIS SUNTIME COMPANY LIMITED(THE) (01708597)
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) |
---|---|---|---|
12 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 May 2012 | AD01 | Registered office address changed from 27 the Avenue West Moors Ferndown Dorset BH22 0LU on 20 May 2012 | |
20 May 2012 | AP03 | Appointment of Mrs Tamazine Chapman as a secretary | |
20 Apr 2012 | TM01 | Termination of appointment of Maureen Collyer as a director | |
20 Apr 2012 | TM02 | Termination of appointment of Maureen Collyer as a secretary | |
19 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
19 Sep 2011 | CH01 | Director's details changed for Mr Colin Mcneil on 23 March 2011 | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
10 Oct 2010 | CH01 | Director's details changed for Doreen Tickner on 13 September 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Gordon Mckellar Nicol on 13 September 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Mr Colin Mcneil on 13 September 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Mitchell Chapman on 13 September 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Frank Fellows on 13 September 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Andrew George Cyrkunowicz on 13 September 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Tamazine Chapman on 13 September 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Maureen Patricia Collyer on 13 September 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Christopher John Collyer on 13 September 2010 | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Jul 2010 | TM01 | Termination of appointment of Teresa Murphy as a director | |
13 Sep 2009 | 363a | Return made up to 13/09/09; full list of members | |
06 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
15 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
06 Aug 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
17 Oct 2007 | 363s | Return made up to 07/10/07; change of members |