SNBL REALISATIONS 2011 LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 APPLICATION FOR STRIKING-OFF

View Document

28/08/1128 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MCKOEN

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MCKOEN

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED SILENTNIGHT BEDS LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

15/06/1115 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SETH MCKOEN / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SETH MCKOEN / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL GERARD MERNOCK / 06/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MR PAUL SETH MCKOEN

View Document

20/06/0820 June 2008 SECRETARY APPOINTED MR PAUL SETH MCKOEN

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE BAXANDALL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE BAXANDALL

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/08

View Document

24/07/0724 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/07

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SILENTNIGHT HOUSE SALTERFORTH BARNOLDSWICK LANCASHIRE BB18 5UE

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0231 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0226 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02

View Document

16/08/0116 August 2001 AUDITOR'S RESIGNATION

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 LOCATION OF DEBENTURE REGISTER

View Document

20/06/9920 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: SILENTNIGHT HOUSE SALTERFORTH COLNE LANCASHIRE BB8 5UE

View Document

29/07/9829 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

07/07/977 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/97

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 26/06/96; CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995

View Document

12/06/9512 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/95

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995

View Document

13/07/9413 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/93

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/92

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992

View Document

28/01/9228 January 1992 S386 DISP APP AUDS 19/12/91

View Document

16/08/9116 August 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9116 August 1991

View Document

16/08/9116 August 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/91

View Document

23/11/9023 November 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990

View Document

04/10/904 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/90

View Document

14/09/9014 September 1990 COMPANY NAME CHANGED BUOYANT UPHOLSTERY LIMITED CERTIFICATE ISSUED ON 17/09/90

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/89

View Document

07/08/897 August 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 EXEMPTION FROM APPOINTING AUDITORS 190684

View Document

23/01/8923 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/88

View Document

28/10/8828 October 1988 DIRECTOR RESIGNED

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM: WELLHOUSE ROAD BARNOLDSWICK COLNE LANCS

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

03/12/873 December 1987 DIRECTOR RESIGNED

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 Accounts made up to 1987-01-31

View Document

03/11/873 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

07/10/877 October 1987 DIRECTOR RESIGNED

View Document

13/02/8713 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/86

View Document

13/02/8713 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/85

View Document

11/11/8611 November 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

08/05/858 May 1985 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/4611 July 1946 CERTIFICATE OF INCORPORATION

View Document


More Company Information