SNOWDON GLOBAL TELECOMMUNICATIONS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL JENKINS

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENKINS

View Document

21/04/1021 April 2010 Annual return made up to 28 January 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

14/07/0914 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 First Gazette

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/02/044 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED SNOWDEN GLOBAL TELECOMMUNICATION S LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0028 January 2000 Incorporation

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