R SNELL LTD

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 APPLICATION FOR STRIKING-OFF

View Document

19/07/1319 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

04/09/124 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SNELL / 01/09/2012

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SNELL / 01/09/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: GISTERED OFFICE CHANGED ON 12/03/2008 FROM 78 DAIRYFIELDS WAY SNEYD GREEN STOKE ON TRENT STAFFORDSHIRE ST1 6XJ

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: G OFFICE CHANGED 01/10/03 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 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