SNAPRAILS T.V. MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 APPLICATION FOR STRIKING-OFF

View Document

26/05/1326 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREA COLLINS

View Document

14/08/1214 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE

View Document

28/03/1228 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKINSON

View Document

22/09/1022 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM C/O BRUCE JONES C/O BIRCHAM DYSON BELL LLP 50 BROADWAY LONDON SW1H 0BL UNITED KINGDOM

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORS

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY BRUCE JONES

View Document

09/03/109 March 2010 DIRECTOR APPOINTED TREVOR MICHAEL COLLINS

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

09/03/109 March 2010 SECRETARY APPOINTED ANDREA SARAH COLLINS

View Document

09/03/109 March 2010 DIRECTOR APPOINTED DAVID KEITH PARKINSON

View Document

09/03/109 March 2010 DIRECTOR APPOINTED SIMON MICHAEL LAWRENCE

View Document

30/01/1030 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 265 YORKTOWN ROAD COLLEGE TOWN SANDHURST BERKSHIRE GU47 9BN

View Document

10/03/0910 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 07/08/06; CHANGE OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 07/08/04; NO CHANGE OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 07/08/00; CHANGE OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 07/08/99; CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/09/9718 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/9718 September 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/08/9721 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 07/08/97; CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 07/08/96; CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/06/967 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/951 November 1995 ALTER MEM AND ARTS 09/08/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/08/9411 August 1994

View Document

11/08/9411 August 1994 RETURN MADE UP TO 07/08/94; CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 RETURN MADE UP TO 07/08/93; CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9217 June 1992 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/9217 June 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/06/9217 June 1992

View Document

22/05/9222 May 1992 SECRETARY RESIGNED

View Document

22/05/9222 May 1992

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991

View Document

11/12/9011 December 1990 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/9011 December 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/12/9011 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: G OFFICE CHANGED 23/08/90 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/08/907 August 1990 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