- Company Overview for SUNADMIN LIMITED (07224495)
- Filing history for SUNADMIN LIMITED (07224495)
- People for SUNADMIN LIMITED (07224495)
- Charges for SUNADMIN LIMITED (07224495)
- Insolvency for SUNADMIN LIMITED (07224495)
- More for SUNADMIN LIMITED (07224495)
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) |
---|---|---|---|
30 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2011 | AD01 | Registered office address changed from 22 Seax Court Southfields Industrial Estate Basildon Essex SS15 6SL on 19 December 2011 | |
13 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
27 Apr 2011 | AA01 | Current accounting period extended from 30 April 2011 to 31 August 2011 | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2011 | AD01 | Registered office address changed from Suite B, Heriot House 88-90 Guildford Street Chertsey Surrey KT16 9AD United Kingdom on 20 January 2011 | |
25 Oct 2010 | TM01 | Termination of appointment of Christopher Thundow as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Timothy Street as a director | |
10 May 2010 | TM02 | Termination of appointment of Roger Brown as a secretary | |
06 May 2010 | AP01 | Appointment of Mr Christopher Thundow as a director | |
06 May 2010 | AP01 | Appointment of Mr Jonathan Andrew Camp as a director | |
06 May 2010 | AP01 | Appointment of Mr Mark Allan Fletcher as a director | |
06 May 2010 | AP01 | Appointment of Mr Allan Fletcher as a director | |
15 Apr 2010 | NEWINC |
Incorporation
|