SUNTRAP CREATIVE SERVICES LIMITED

05822263
7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Compulsory 1 Buy now
13 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2011 accounts Annual Accounts 7 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jun 2010 annual-return Annual Return 5 Buy now
05 Jun 2010 officers Change of particulars for director (Patricia Tomkyns) 2 Buy now
05 Jun 2010 officers Change of particulars for director (Christopher Zandonati) 2 Buy now
01 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
29 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
26 May 2010 accounts Annual Accounts 7 Buy now
15 Jun 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
15 Jun 2009 officers Appointment Terminated Director sean barnes 1 Buy now
14 Oct 2008 accounts Annual Accounts 7 Buy now
02 Jun 2008 annual-return Return made up to 19/05/08; full list of members 4 Buy now
02 Jun 2008 officers Director's Change of Particulars / christopher zandonati / 09/06/2007 / HouseName/Number was: , now: wheatsheaf cottage; Street was: 24 pineapple road, now: village road; Post Town was: amersham, now: coleshill; Post Code was: HP7 9JN, now: HP7 0LR 1 Buy now
02 Jun 2008 officers Director's Change of Particulars / patricia tomkyns / 09/06/2007 / HouseName/Number was: , now: wheatsheaf cottage; Street was: 24 pineapple road, now: village road; Post Town was: amersham, now: coleshill; Region was: , now: buckinghamshire; Post Code was: HP7 9JN, now: HP7 0LR; Country was: , now: england 1 Buy now
07 Feb 2008 accounts Annual Accounts 7 Buy now
11 Jun 2007 annual-return Return made up to 19/05/07; full list of members 3 Buy now
02 Oct 2006 capital Ad 01/09/06--------- £ si 10@1=10 £ ic 90/100 2 Buy now
19 May 2006 incorporation Incorporation Company 9 Buy now