SCHNECKER VAN WYK & PEARSON (UK) LTD.

Company Documents

DateDescription
12/02/1512 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / IULIA SCHNECKER / 18/10/2012

View Document

05/12/125 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NIELS SCHNECKER / 10/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0621 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: ASHFORD ASSOCIATES 74 A HIGH STREET LONDON WANSTEAD E11 2RJ

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 74A HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

06/11/006 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 EXEMPTION FROM APPOINTING AUDITORS 23/09/99

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/07/0011 July 2000 RETURN MADE UP TO 18/10/99; CHANGE OF MEMBERS

View Document

11/07/0011 July 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 74A HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 3RD FLOOR 64 QUEEN STREET LONDON EC4R 1AD

View Document

18/04/0018 April 2000 FIRST GAZETTE

View Document

16/11/9816 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 3RD FLOOR PRINCE RUPERT HOUSE 64 QUEEN STREET LONDON EC4R 1AD

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 COMPANY NAME CHANGED CANYON BRIDGE TRADING LIMITED CERTIFICATE ISSUED ON 14/11/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 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