SNOWGOOSE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/06/1618 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/11/1511 November 2015 | CURREXT FROM 31/10/2015 TO 30/04/2016 |
28/10/1528 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
10/05/1510 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
20/07/1420 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA GUY / 17/05/2012 |
17/05/1217 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS ANITA GUY / 17/05/2012 |
21/11/1121 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 268 MYTON ROAD WARWICK CV34 6PT UNITED KINGDOM |
04/11/104 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 35 CHELTENHAM AVENUE CATSHILL BROMSGROVE B61 0RU |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN NICHOLLS / 14/12/2009 |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MS ANITA GUY / 14/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA GUY / 14/12/2009 |
22/10/0922 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA GUY / 22/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN NICHOLLS / 22/10/2009 |
13/10/0813 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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