SNEINTON SPACE MANAGEMENT LIMITED

Company Documents

DateDescription
26/06/1026 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1026 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2010

View Document

26/03/1026 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/01/107 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2009

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM THE CLOCK HOUSE FROGMOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DL

View Document

06/01/096 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/096 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

06/01/096 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: THE GATEHOUSE TRINITY BUOY WHARF 64 ORCHARD PLACE LONDON E14 0JW

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 S-DIV 04/07/02

View Document

10/07/0210 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/028 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIR APPT 07/06/00

View Document

21/06/0021 June 2000 ADOPT ARTICLES 07/06/00

View Document

21/06/0021 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0021 June 2000 DRAFT GUARANTEE 07/06/00

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

30/03/9930 March 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: BAKER TILLY THE CLOCK TOWER, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

17/03/9917 March 1999 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS; AMEND

View Document

05/01/985 January 1998 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS; AMEND

View Document

24/07/9724 July 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

02/07/962 July 1996

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

12/12/9512 December 1995 RECLASSIFICATION 05/05/95

View Document

12/12/9512 December 1995 ADOPT MEM AND ARTS 05/05/95

View Document

12/12/9512 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/95

View Document

12/12/9512 December 1995 £ NC 100/20000 05/05/95

View Document

12/12/9512 December 1995 NC INC ALREADY ADJUSTED 05/05/95

View Document

12/12/9512 December 1995 COMPANY NAME CHANGED SPRINGDOWN LIMITED CERTIFICATE ISSUED ON 13/12/95

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 SECRETARY RESIGNED

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995

View Document

17/03/9517 March 1995 Incorporation

View Document

17/03/9517 March 1995 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