SNG SYSTEMS LTD

Company Documents

DateDescription
19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

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

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/03/143 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

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

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

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

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE GODDARD / 04/03/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: G OFFICE CHANGED 30/07/04 FOUR SEASONS 9H FEILD AVENUE TYDD ST GILES WISBECH CAMBRIDGESHIRE PE13 5LJ

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: G OFFICE CHANGED 30/07/04 GATEBECK HOUSE 5 WOODCOTE PARK WISBECH CAMBRIDGESHIRE PE13 1LX

View Document

30/07/0430 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: G OFFICE CHANGED 25/09/00 33 CAVALRY DRIVE MARCH CAMBRIDGESHIRE PE15 9EQ

View Document

28/01/0028 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 S366A DISP HOLDING AGM 20/01/99

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: G OFFICE CHANGED 24/01/99 1ST FLOOR 19 STURGEONS HILL LICHFIELD STAFFORDSHIRE WS14 9AW

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 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