- Company Overview for SUSTAINABILITY INC LIMITED (06311566)
- Filing history for SUSTAINABILITY INC LIMITED (06311566)
- People for SUSTAINABILITY INC LIMITED (06311566)
- Charges for SUSTAINABILITY INC LIMITED (06311566)
- Insolvency for SUSTAINABILITY INC LIMITED (06311566)
- More for SUSTAINABILITY INC LIMITED (06311566)
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) |
---|---|---|---|
16 Apr 2013 | CH01 | Director's details changed for Mr Anthony Paul Murray on 16 April 2013 | |
14 Jan 2013 | SH08 | Change of share class name or designation | |
14 Jan 2013 | SH02 | Sub-division of shares on 13 December 2012 | |
14 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
14 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
09 Aug 2012 | AD01 | Registered office address changed from 2a Zebra Court Greenside Way Chadderton Manchester M24 1UN United Kingdom on 9 August 2012 | |
07 Aug 2012 | AP01 | Appointment of Mr Anthony Paul Murray as a director | |
06 Jul 2012 | AD01 | Registered office address changed from 2a Zebra Court Greenside Way Chadderton Manchester M24 1SW United Kingdom on 6 July 2012 | |
03 Jan 2012 | TM02 | Termination of appointment of Peter Kilcommons as a secretary | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
08 Aug 2011 | CH01 | Director's details changed for Michael Dean Maloney on 8 August 2011 | |
31 Mar 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 April 2011 | |
01 Feb 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
20 Jan 2011 | AD01 | Registered office address changed from 2a Zebra Court Greenside Way Chadderton Manchester M24 1SW United Kingdom on 20 January 2011 | |
20 Jan 2011 | AD01 | Registered office address changed from Unit 3 Rule Business Park Grimshaw Lane Middleton Manchester M24 2AE on 20 January 2011 | |
20 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Laurence Stephen Kilcommons on 13 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Michael Dean Maloney on 13 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Michael Stephen Allen on 13 July 2010 | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Aug 2009 | 363a | Return made up to 13/07/09; full list of members | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |