R SNELL LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
18/03/1418 March 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
03/12/133 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/11/1326 November 2013 | APPLICATION FOR STRIKING-OFF |
19/07/1319 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | CURREXT FROM 30/09/2012 TO 31/03/2013 |
04/09/124 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
04/09/124 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SNELL / 01/09/2012 |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/09/1126 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/09/1027 September 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SNELL / 01/09/2010 |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
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 |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
04/09/074 September 2007 | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
02/10/062 October 2006 | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS |
01/10/031 October 2003 | NEW SECRETARY APPOINTED |
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 |
01/10/031 October 2003 | NEW DIRECTOR APPOINTED |
04/09/034 September 2003 | SECRETARY RESIGNED |
04/09/034 September 2003 | DIRECTOR RESIGNED |
02/09/032 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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