Advanced company searchLink opens in new window

SUNKAR RESOURCES LIMITED

Company number 05759399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company director reelected 26/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 28 March 2012 no member list
03 Apr 2012 TM02 Termination of appointment of Ryan Wilson as a secretary
03 Apr 2012 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
16 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2011 TM01 Termination of appointment of Donald Sinclair as a director
07 Dec 2011 TM01 Termination of appointment of Nicholas Clarke as a director
25 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 166,634.074
01 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 13 June 2011
  • GBP 164,859.080
07 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 May 2011 SH01 Statement of capital following an allotment of shares on 20 April 2011
  • GBP 161,701.182
26 Apr 2011 AR01 Annual return made up to 28 March 2011 with bulk list of shareholders
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 80 14/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 May 2010 CH01 Director's details changed for Mr Teck Soon Kong on 7 May 2010
11 May 2010 AA Group of companies' accounts made up to 31 December 2009
27 Apr 2010 AR01 Annual return made up to 28 March 2010 with bulk list of shareholders
23 Apr 2010 CH01 Director's details changed for Charles Guy Arthur Marie Le Sellier De Chezelles on 12 December 2006
22 Apr 2010 CH03 Secretary's details changed for Mr Ryan James Wilson on 22 April 2010
07 Oct 2009 TM01 Termination of appointment of David Argyle as a director
06 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed