SNIP-PETS PARLOUR LIMITED

Company Documents

DateDescription
13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN KAYE

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MRS MARY JANE KEMPSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

06/04/166 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM
U9 SOUTH FENS BUSINESS CENTRE
FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
PE16 6TT
ENGLAND

View Document

20/10/1520 October 2015 COMPANY NAME CHANGED RED MOUNTAIN LIMITED
CERTIFICATE ISSUED ON 20/10/15

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
U9 SOUTH FENS BUSINESS CENTRE
FENTON WAY
CHATTERIS
CAMBRIDGESHIRE
PE16 6TT

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 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