SNOWFLAKE INFORMATION SERVICES LLP

Company Documents

DateDescription
17/09/1417 September 2014 ANNUAL RETURN MADE UP TO 03/07/14

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL REID

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, LLP MEMBER MARTIN BLUCK

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY SHEA

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JOANNE PORTER

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER DANIEL HOLLAND

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER KRYSTLE BROADBENT

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAELA MCGOWAN

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER SOPHIE CURRIVAN

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER EMMA ROTHERY

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER LAUREN HOLDEN

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER GEORGINA STRETCH

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID BATES

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, LLP MEMBER ALISON MASON

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MS JOANNE PORTER

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MR KRYSTLE BROADBENT

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MRS GEORGINA LOUISE STRETCH

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MISS EMMA ROTHERY

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MISS LAUREN HOLDEN

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
SUITE 2 CAUSEY HALL
DISPENSARY WALK
HALIFAX
WEST YORKSHIRE
HX1 1QR
UNITED KINGDOM

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MR DANIEL HOLLAND

View Document

28/11/1328 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE MARTIN KENNY / 03/07/2013

View Document

28/11/1328 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH LOUISE KENNY / 03/07/2013

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MR ANTHONY SHEA

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MRS MICHAELA MCGOWAN

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MR DAVID BATES

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MR MARTIN BLUCK

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MRS ALISON MASON

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MR PAUL STANLEY REID

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED MRS SOPHIE CURRIVAN

View Document

08/10/138 October 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

18/07/1318 July 2013 ANNUAL RETURN MADE UP TO 03/07/13

View Document

15/03/1315 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE MARTIN KENNY / 15/03/2013

View Document

15/03/1315 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH LOUISE KENNY / 15/03/2013

View Document

03/07/123 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF 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