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)
06 Aug 2009 MEM/ARTS Memorandum and Articles of Association
06 Aug 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
25 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Apr 2009 363a Return made up to 28/03/09; bulk list available separately
03 Apr 2009 288a Secretary appointed mr ryan james wilson
03 Apr 2009 288b Appointment terminated secretary sinclair donald
23 Mar 2009 AUD Auditor's resignation
27 Nov 2008 288a Director appointed mr david anthony argyle
10 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
24 Sep 2008 MISC Form 97
18 Aug 2008 353a Location of register of members (non legible)
13 Aug 2008 SA Statement of affairs
13 Aug 2008 88(2) Ad 24/06/08\gbp si 10000000@0.001=10000\gbp ic 194849.416/204849.416\
07 Aug 2008 225 Accounting reference date shortened from 30/04/2008 to 31/12/2007
17 Jul 2008 88(2) Ad 18/06/08\gbp si 392500@0.001=392.5\gbp ic 194456.916/194849.416\
17 Jul 2008 88(2) Ad 30/06/08\gbp si 28000000@0.001=28000\gbp ic 166456.916/194456.916\
11 Jul 2008 288a Director appointed nicholas royston clarke
24 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2008 363s Return made up to 28/03/08; full list of members
28 May 2008 287 Registered office changed on 28/05/2008 from 109 gloucester place london W1U 6JW
28 May 2008 88(2) Ad 09/05/08\gbp si 1889416@0.001=1889.416\gbp ic 164567.5/166456.916\
28 May 2008 88(2) Ad 30/11/07\gbp si 22112500@0.001=22112.5\gbp ic 142455/164567.5\
28 May 2008 288b Appointment terminated secretary alan rouzel
28 May 2008 288b Appointment terminated director lee kraus