SNC DIRECT LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/03/1527 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

27/03/1527 March 2015 SECRETARY APPOINTED HAMMOND MCNULTY LLP

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/04/1323 April 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED SETTAREH FERRIER

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ARNOLD FERRIER

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

02/03/122 March 2012 COMPANY NAME CHANGED TIGERSWING LIMITED CERTIFICATE ISSUED ON 02/03/12

View Document

23/02/1223 February 2012 CHANGE OF NAME 16/02/2012

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

10/02/1210 February 2012 CHANGE OF NAME 30/01/2012

View Document

10/02/1210 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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