SNAPSYSTEM COMPUTERS LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1526 January 2015 APPLICATION FOR STRIKING-OFF

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/12/143 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/12/134 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA RUTH LOMAX / 27/11/2010

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / FIONA RUTH LOMAX / 27/11/2010

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LOMAX / 27/11/2010

View Document

17/11/1117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 26/10/10 NO CHANGES

View Document

19/11/0919 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LOMAX / 28/01/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FIONA LOMAX / 28/01/2009

View Document

01/10/081 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 38 ANTILLES BAY 3 LAWN HOUSE CLOSE LONDON E14 9YG

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 05/04/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

26/10/9026 October 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