SNEAKY BEAKY ADVENTURES LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY CUMPER

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAMPMAN

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 49 GRAFTON STREET CASTLEFORD WEST YORKSHIRE WF10 4NX ENGLAND

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY ANTONY CUMPER

View Document

07/08/117 August 2011 DIRECTOR APPOINTED MR JOHN CHAMPMAN

View Document

07/08/117 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOXON

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM C/O UNIT 8A 35 WAKEFIELD ROAD SWILLINGTON LEEDS WEST YORKSHIRE LS26 8DT UNITED KINGDOM

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCCAMMICK

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR ANTONY CUMPER

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR ANTONY CUMPER

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA JOHNS

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA JOHNS

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

16/04/1116 April 2011 DIRECTOR APPOINTED MR. ANDREW DAVID FOXON

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 26 CHURCH AVENUE SWILLINGTON LEEDS WEST YORKSHIRE LS26 8QH

View Document

28/06/1028 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

06/06/106 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOHNS / 13/05/2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY CUMPER

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED ROSEMARY MCCAMMICK

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANGIE JOHNS

View Document

13/08/0813 August 2008 Appointment Terminate, Secretary Stephen Cooper Logged Form

View Document

11/08/0811 August 2008 Director And Secretary Appointed Angie Johns Logged Form

View Document

05/08/085 August 2008 SECRETARY RESIGNED STEPHEN COOPER

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY APPOINTED ANGIE JOHNS

View Document

24/07/0824 July 2008 SECRETARY'S PARTICULARS STEPHEN COOPER

View Document

10/06/0810 June 2008 GBP NC 200/300 27/05/08

View Document

10/06/0810 June 2008 GBP NC 100/200 29/05/2008

View Document

21/05/0821 May 2008 ALLOT SHARES/OPEN ACCOUNT 21/05/2008

View Document

13/05/0813 May 2008 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