SNT TRADING LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-24

View Document

18/04/2418 April 2024 Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2024-04-18

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Statement of affairs

View Document

06/04/246 April 2024 Appointment of a voluntary liquidator

View Document

06/04/246 April 2024 Resolutions

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1820 December 2018 01/10/18 STATEMENT OF CAPITAL GBP 156.15

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED DAVID ANDREW MERCADO

View Document

05/12/185 December 2018 SUB-DIVISION 26/09/18

View Document

04/12/184 December 2018 ADOPT ARTICLES 26/09/2018

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STIMSON / 17/09/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/10/1512 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1410 March 2014 01/10/13 STATEMENT OF CAPITAL GBP 153

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED BUJAR SHKODRA

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STIMSON

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

09/10/129 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 ALTER ARTICLES 10/08/2010

View Document

11/11/1011 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/105 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

22/10/0922 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED SNT CONSULTING LIMITED CERTIFICATE ISSUED ON 18/05/09

View Document

04/04/094 April 2009 PREVEXT FROM 30/09/2008 TO 31/01/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LEWIS

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DAVID JOHN LEWIS

View Document

20/09/0720 September 2007 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