- Company Overview for SLP SUNRISE LIMITED (06422030)
- Filing history for SLP SUNRISE LIMITED (06422030)
- People for SLP SUNRISE LIMITED (06422030)
- Charges for SLP SUNRISE LIMITED (06422030)
- More for SLP SUNRISE LIMITED (06422030)
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) |
---|---|---|---|
19 May 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
19 May 2010 | AD01 | Registered office address changed from , Shell Base Commercial Road, Lowestoft, Suffolk, NR32 2TE, England on 19 May 2010 | |
17 Nov 2009 | AD02 | Register inspection address has been changed | |
10 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Sep 2009 | 288b | Appointment terminated director richard glasspool | |
04 Aug 2009 | AA | Full accounts made up to 30 June 2008 | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from, hamilton house, battery green, road, lowestoft, suffolk, NR32 1DE | |
13 Nov 2008 | 288a | Secretary appointed mr peter richard neal | |
12 Nov 2008 | 288b | Appointment terminated secretary billy french | |
11 Nov 2008 | CERTNM | Company name changed slp marine LIMITED\certificate issued on 17/11/08 | |
10 Nov 2008 | 363a | Return made up to 08/11/08; full list of members | |
02 Oct 2008 | AUD | Auditor's resignation | |
02 Oct 2008 | AUD | Auditor's resignation | |
26 Sep 2008 | 288a | Director appointed mr. Richard damien glasspool | |
28 Nov 2007 | 225 | Accounting reference date shortened from 30/11/08 to 30/06/08 | |
08 Nov 2007 | NEWINC | Incorporation |