SUSTAIN GROUP LIMITED

05048552
TREVERVA FARM TREVERVA PENRYN CORNWALL TR10 9BL

Documents

Documents
Date Category Description Pages
18 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
18 Sep 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Sep 2014 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
01 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Sep 2014 resolution Resolution 1 Buy now
21 Mar 2014 accounts Annual Accounts 8 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
05 Apr 2013 accounts Annual Accounts 7 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 8 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
14 Mar 2012 officers Change of particulars for director (Mr Anthony Bronislaw Ludwik Nec) 2 Buy now
14 Mar 2012 officers Change of particulars for director (Mrs Lisbeth Michelsen) 2 Buy now
14 Mar 2012 officers Change of particulars for secretary (Mrs Lisbeth Michelsen) 2 Buy now
21 Feb 2011 officers Change of particulars for director (Mrs Lisbeth Michelsen) 2 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
21 Feb 2011 officers Change of particulars for director (Mr Anthony Bronislaw Ludwik Nec) 2 Buy now
21 Feb 2011 officers Change of particulars for secretary (Mrs Lisbeth Michelsen) 1 Buy now
16 Nov 2010 accounts Annual Accounts 9 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2010 capital Return of Allotment of shares 2 Buy now
29 Jul 2010 resolution Resolution 1 Buy now
19 Mar 2010 accounts Annual Accounts 10 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Mrs Lisbeth Michelsen) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Mr Anthony Bronislaw Ludwik Nec) 2 Buy now
10 Mar 2010 officers Change of particulars for secretary (Mrs Lisbeth Michelsen) 1 Buy now
24 Feb 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 4 high street wrington bristol BS40 5QA 2 Buy now
15 Oct 2008 accounts Annual Accounts 10 Buy now
10 Apr 2008 annual-return Return made up to 18/02/08; full list of members 4 Buy now
09 Apr 2008 officers Director and secretary's change of particulars / lisbeth michelsen / 09/04/2008 2 Buy now
09 Apr 2008 officers Director's change of particulars / anthony nec / 09/04/2008 1 Buy now
14 Jan 2008 accounts Annual Accounts 10 Buy now
20 Apr 2007 annual-return Return made up to 18/02/07; full list of members 6 Buy now
16 Feb 2007 officers New secretary appointed 1 Buy now
16 Feb 2007 officers New director appointed 1 Buy now
22 Nov 2006 accounts Annual Accounts 13 Buy now
19 Apr 2006 annual-return Return made up to 18/02/06; full list of members 6 Buy now
15 Nov 2005 accounts Annual Accounts 13 Buy now
20 Apr 2005 accounts Accounting reference date extended from 28/02/05 to 30/06/05 1 Buy now
01 Apr 2005 annual-return Return made up to 18/02/05; full list of members 3 Buy now
10 Mar 2004 officers New director appointed 1 Buy now
10 Mar 2004 officers Director resigned 1 Buy now
10 Mar 2004 officers Secretary resigned 1 Buy now
10 Mar 2004 officers New secretary appointed 1 Buy now
18 Feb 2004 incorporation Incorporation Company 13 Buy now