DAVID SNAITH ASSOCIATES LIMITED

Company Documents

DateDescription
09/05/179 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1727 January 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/11/1615 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/167 November 2016 APPLICATION FOR STRIKING-OFF

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/10/1517 October 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 DISS REQUEST WITHDRAWN

View Document

25/09/1525 September 2015 APPLICATION FOR STRIKING-OFF

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SNAITH

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY ANN SNAITH

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM
VALLEY BARN, SUDBURY ROAD
BURES
SUFFOLK
CO8 5JT

View Document

16/09/1416 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SNAITH / 09/09/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WOMBWELL / 09/09/2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN SNAITH / 09/09/2010

View Document

26/11/1026 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: G OFFICE CHANGED 12/11/07 ST EDMUNDS HOUSE 1 BRIDGE STREET BURES SUDBURY SUFFOLK CO8 5AD

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: G OFFICE CHANGED 04/11/05 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 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