HAVELOCK & SNAPCASE LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1417 January 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

20/12/1320 December 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

11/12/1311 December 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

01/11/131 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2013

View Document

30/05/1330 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2013

View Document

29/11/1229 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2012

View Document

22/11/1222 November 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/11/1220 November 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

20/11/1220 November 2012 INSOLVENCY:ORDER OF COURT REMOVING ROBERT HARRY PICK AS ADMINISTRATOR OF THE COMPANY

View Document

20/11/1220 November 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

19/07/1219 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2012

View Document

27/02/1227 February 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/02/1214 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/01/1231 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

29/12/1129 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008920,00008745

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM LANDGATE CHAMBERS RYE EAST SUSSEX TN31 7LJ

View Document

26/10/1126 October 2011 SECRETARY APPOINTED DANIEL CARTER

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED DANIEL EMILLE CARTER

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BREEDS

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BREEDS

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN POTTER

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY IAN POTTER

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

18/06/1018 June 2010 STRIKE OFF ACTION DISCONTINUED

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/06/108 June 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/09 FROM: GISTERED OFFICE CHANGED ON 11/07/2009 FROM, 146 UDIMORE ROAD, RYE, EAST SUSSEX, TN31 7DZ

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

21/02/0721 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0614 February 2006 Incorporation

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