- Company Overview for SUCAFINA UK LTD (00237628)
- Filing history for SUCAFINA UK LTD (00237628)
- People for SUCAFINA UK LTD (00237628)
- Charges for SUCAFINA UK LTD (00237628)
- More for SUCAFINA UK LTD (00237628)
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) |
---|---|---|---|
09 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
|
|
08 Oct 2013 | MR04 | Satisfaction of charge 8 in full | |
27 Sep 2013 | TM01 | Termination of appointment of Mark Ayling as a director | |
11 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
31 May 2013 | MR01 | Registration of charge 002376280016 | |
29 May 2013 | AP03 | Appointment of Mr David John Eagle as a secretary | |
29 May 2013 | TM01 | Termination of appointment of Norman Rankin as a director | |
29 May 2013 | TM02 | Termination of appointment of Norman Rankin as a secretary | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
22 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
13 Jan 2012 | CH01 | Director's details changed for Ms Kristine Elise Antonia Breminer on 3 January 2012 | |
10 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
09 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
05 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
25 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 May 2011 | AP01 | Appointment of Mr Ian Maxwell Scott as a director | |
03 Dec 2010 | TM01 | Termination of appointment of Sarma Konduri as a director | |
09 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders |