SNT MEDIA NETWORKS LIMITED

Company Documents

DateDescription
15/03/1315 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/03/1315 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1315 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM WEST HOUSE KING CROSS ROAD HALIFAX YORKSHIRE HX1 1EB

View Document

09/10/129 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR MICHAEL GEORGE EDWARD SIMMONDS

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED JOHN HERBERT ARTHUR JAMES ARMSTRONG

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/03/0931 March 2009 PREVEXT FROM 31/08/2008 TO 31/01/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LEWIS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 COMPANY NAME CHANGED CORE SYSTEM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/10/05

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: G OFFICE CHANGED 04/10/01 5TH FLOOR CARLTON TOWER 34 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED PADDICO (231) LIMITED CERTIFICATE ISSUED ON 13/09/01

View Document

24/05/0124 May 2001 COMPANY NAME CHANGED INTERAK LIMITED CERTIFICATE ISSUED ON 24/05/01

View Document

03/05/013 May 2001 COMPANY NAME CHANGED PADDICO (231) LIMITED CERTIFICATE ISSUED ON 03/05/01

View Document

16/03/0116 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information