- Company Overview for SUN MARKETING LIMITED (05372411)
- Filing history for SUN MARKETING LIMITED (05372411)
- People for SUN MARKETING LIMITED (05372411)
- More for SUN MARKETING LIMITED (05372411)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2011 | DS01 | Application to strike the company off the register | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
19 Mar 2010 | AR01 |
Annual return made up to 22 February 2010 with full list of shareholders
Statement of capital on 2010-03-19
|
|
19 Mar 2010 | CH01 | Director's details changed for Mr. Michael Douglas Power on 19 March 2010 | |
22 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from albion house, 9 albion close worksop nottinghamshire S80 1RA | |
19 Mar 2009 | 288c | Director and Secretary's Change of Particulars / michael power / 16/03/2009 / Title was: , now: mr.; HouseName/Number was: , now: 3; Street was: 1 le clos emma belle vue, now: south close petite route des mielles; Post Code was: JE3 8ND, now: JE3 8LX | |
16 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
16 Mar 2009 | 288b | Appointment Terminated Director barry shelton | |
15 Dec 2008 | AA | Accounts made up to 28 February 2008 | |
19 Mar 2008 | 363a | Return made up to 22/02/08; full list of members | |
28 Jan 2008 | AA | Accounts made up to 28 February 2007 | |
08 Mar 2007 | 363a | Return made up to 22/02/07; full list of members | |
08 Mar 2007 | 287 | Registered office changed on 08/03/07 from: albion house 9 albion street worksop nottinghamshire S80 1RA | |
19 Dec 2006 | AA | Accounts made up to 28 February 2006 | |
21 Aug 2006 | 363a | Return made up to 22/02/06; full list of members | |
05 May 2006 | 288a | New director appointed | |
05 May 2006 | 288a | New secretary appointed | |
05 May 2006 | 288a | New director appointed | |
29 Sep 2005 | 287 | Registered office changed on 29/09/05 from: somerset house 40-49 price street birmingham B4 6LZ | |
29 Sep 2005 | 288b | Secretary resigned | |
29 Sep 2005 | 288b | Director resigned | |
29 Sep 2005 | 88(2)R | Ad 16/09/05--------- £ si 999@1=999 £ ic 1/1000 |