SCHNEIDER LONDON LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 APPLICATION FOR STRIKING-OFF

View Document

18/03/1118 March 2011 CHANGE CORPORATE AS SECRETARY

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI SCHNEIDER / 01/01/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / UMBERTO GIOVINE / 01/01/2011

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 TERMINATE DIR APPOINTMENT

View Document

29/06/1029 June 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE DIRECTOR APPOINTED LEVIRTH LLC

View Document

06/02/106 February 2010

View Document

06/02/106 February 2010

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

05/07/035 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: 6 BABMAES STREET LONDON SW1Y 6HD

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 Amended full accounts made up to 1996-12-31

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: SCEPTRE HOUSE 169/173 REGENT ST LONDON W1R 7FB

View Document

16/03/9816 March 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 29/12/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/05/9531 May 1995

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 DELIVERY EXT'D 3 MTH 30/06/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994

View Document

27/02/9427 February 1994 S386 DISP APP AUDS 09/02/94

View Document

02/06/932 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9326 May 1993 COMPANY NAME CHANGED GIOVANNI SCHNEIDER & CO LIMITED CERTIFICATE ISSUED ON 27/05/93

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM: SCEPTRE HOUSE 169/173 REGENT STREET LONDON WIR 7FB

View Document

26/04/9326 April 1993

View Document

26/04/9326 April 1993

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/02/9318 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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