- Company Overview for SUNAMP LIMITED (SC293690)
- Filing history for SUNAMP LIMITED (SC293690)
- People for SUNAMP LIMITED (SC293690)
- Charges for SUNAMP LIMITED (SC293690)
- More for SUNAMP LIMITED (SC293690)
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) |
---|---|---|---|
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
23 Dec 2015 | AUD | Auditor's resignation | |
22 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Jun 2015 | AP01 | Appointment of Ms Lynne Ross as a director on 28 April 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr John Gilbert Millican as a director on 28 April 2015 | |
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
09 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 18 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY on 18 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jul 2014 | RP04 | Second filing of SH01 previously delivered to Companies House | |
25 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 18 July 2014
|
|
25 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AP01 | Appointment of Santokh Singh Gataora as a director | |
04 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
02 Nov 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
29 Oct 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
26 Oct 2012 | AP01 | Appointment of Robert Martin Pettigrew as a director |