SQLNEST LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 Annual accounts small company total exemption made up to 26 January 2015

View Document

05/02/155 February 2015 PREVSHO FROM 28/02/2015 TO 26/01/2015

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
CRAGDALE HOUSE VICTORIA STREET
SETTLE
NORTH YORKSHIRE
BD24 9HD

View Document

03/02/153 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

03/02/153 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/02/153 February 2015 DECLARATION OF SOLVENCY

View Document

26/01/1526 January 2015 Annual accounts for year ending 26 Jan 2015

View Accounts

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE LYNN MAUFE / 09/07/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALICE MAUFE / 09/07/2014

View Document

14/11/1414 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
BECK HALL
MALHAM
NORTH YORKSHIRE
BD23 4DJ

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/01/143 January 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

02/01/142 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE LYNNE MAUFE / 29/05/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/12/123 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/07/1212 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/01/1212 January 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MRS ALICE LYNNE MAUFE

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MAUFE

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY SIMON MAUFE

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MAUFE / 01/11/2009

View Document

08/11/108 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/11/0910 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAUFE / 03/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALICE MAUFE / 03/11/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: G OFFICE CHANGED 12/09/02 28 WESTGATE GUISELEY LEEDS WEST YORKSHIRE LS20 8HL

View Document

03/09/023 September 2002 RETURN MADE UP TO 30/11/01; NO CHANGE OF MEMBERS

View Document

15/11/0115 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

23/08/0123 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: G OFFICE CHANGED 12/11/98 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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