- Company Overview for VM SUNDIAL LIMITED (07251197)
- Filing history for VM SUNDIAL LIMITED (07251197)
- People for VM SUNDIAL LIMITED (07251197)
- Charges for VM SUNDIAL LIMITED (07251197)
- Insolvency for VM SUNDIAL LIMITED (07251197)
- Registers for VM SUNDIAL LIMITED (07251197)
- More for VM SUNDIAL LIMITED (07251197)
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) |
---|---|---|---|
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
01 Feb 2012 | CH03 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 | |
01 Feb 2012 | CH01 | Director's details changed for Robert Charles Gale on 31 March 2011 | |
22 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
30 Sep 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
18 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 31 March 2011 | |
24 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2010 | AP01 | Appointment of Robert Charles Gale as a director | |
21 May 2010 | TM01 | Termination of appointment of Robert Gale as a director | |
21 May 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 December 2010 | |
12 May 2010 | NEWINC | Incorporation |