SNOWCREST IMPORT & EXPORT LIMITED



Company Documents

DateDescription
26/09/1326 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/1326 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/04/1329 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
10 FURNIVAL STREET
LONDON
EC4A 1YH

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

05/04/125 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

14/03/1214 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2012:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009326,00008919

View Document

26/01/1226 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2011:LIQ. CASE NO.1

View Document

13/09/1113 September 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/08/1125 August 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/08/1117 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM UNITS 1& 2 BEAZER COURT BELTON ROAD WEST LOUGHBOROUGH LEICS LE11 5TR

View Document

05/07/115 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009326,00008919

View Document

30/07/1030 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/0916 September 2009 SECRETARY RESIGNED PETER QUILL

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

05/08/095 August 2009 SECRETARY'S PARTICULARS PETER QUILL

View Document

05/08/095 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/077 August 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0511 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/07/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

24/07/0324 July 2003 ARTICLES OF ASSOCIATION

View Document

24/07/0324 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0324 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/07/018 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/06/0021 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document



23/07/9923 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/05/9626 May 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/06/9520 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 � NC 40831/62290 25/01/95

View Document

10/03/9510 March 1995 CAP 21459X�1 SHRS 25/01/95

View Document

25/05/9425 May 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994

View Document

31/03/9431 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/11/9230 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: G OFFICE CHANGED 19/08/92 27 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

27/07/9227 July 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: G OFFICE CHANGED 24/02/92 UNITS 1+2 BELTON ROAD WEST LOUGHBOROUGH LEICS, LE11 0TR

View Document

16/09/9116 September 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: G OFFICE CHANGED 09/10/90 27 GRANBY STREET LOUGHBOROUGH LEICS LE11 3DU

View Document

09/10/909 October 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

23/06/9023 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8926 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 RETURN MADE UP TO 20/05/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/07/881 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: G OFFICE CHANGED 15/06/88 UNIT 8 WINDMILL ROAD LOUGHBOROUGH LEICS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8724 November 1987 WD 04/11/87 AD 07/10/87--------- � SI 40731@1=40731 � IC 100/40831

View Document

11/11/8711 November 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 NC INC ALREADY ADJUSTED

View Document

23/10/8723 October 1987 ADOPT MEM AND ARTS 07/10/87

View Document

23/10/8723 October 1987 � NC 1000/40831 07/10/

View Document

10/10/8710 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8715 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/06/863 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/01/8617 January 1986 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company