SNOWPEAK PROPERTIES LTD

Company Documents

DateDescription
15/04/1015 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1015 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

04/08/094 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2009

View Document

21/07/0921 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/02/096 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2009

View Document

06/02/096 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2009:AMENDING FORM

View Document

11/09/0811 September 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH

View Document

25/07/0825 July 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

25/01/0825 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 2ND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

18/02/0718 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 CRT ORDER CASE RESCINDE

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: SECOND FLOOR ELIZABETH HOUSE 54/58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0218 January 2002 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