SQUINT LIMITED

Company Documents

DateDescription
01/11/171 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/171 August 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

03/03/173 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2017

View Document

28/10/1628 October 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

05/10/165 October 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM
40 QUEEN ANNE STREET
LONDON
W1G 9EL

View Document

12/08/1612 August 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052965260003

View Document

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052965260003

View Document

17/12/1417 December 2014 24/09/14 STATEMENT OF CAPITAL GBP 213.23

View Document

16/12/1416 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED ALBAN FRANK JOHN GORDON

View Document

16/04/1416 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/1416 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/1416 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 195.42

View Document

16/04/1416 April 2014 30/03/14 STATEMENT OF CAPITAL GBP 200.69

View Document

04/03/144 March 2014 24/02/14 STATEMENT OF CAPITAL GBP 184.88

View Document

04/03/144 March 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/03/144 March 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/03/144 March 2014 02/12/13 STATEMENT OF CAPITAL GBP 174.34

View Document

18/12/1318 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 30/08/13 STATEMENT OF CAPITAL GBP 170.85

View Document

09/12/139 December 2013 ALTER ARTICLES 30/08/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1211 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 ADOPT ARTICLES 17/05/2011

View Document

06/10/116 October 2011 19/05/11 STATEMENT OF CAPITAL GBP 166.68

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR DAVID JAMES IVO COULSON

View Document

27/04/1127 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 116.67

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR. IAIN WILLIAM RENWICK

View Document

12/04/1112 April 2011 SUB-DIVISION 05/04/11

View Document

12/04/1112 April 2011 SUBDIVIDE REVOKE AUTH SHARE CAP 05/04/2011

View Document

12/04/1112 April 2011 ARTICLES OF ASSOCIATION

View Document

07/04/117 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY PAMELA JONES

View Document

09/12/109 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 21 CULVERLANDS CLOSE STANMORE MIDDLESEX HA7 3AG

View Document

29/08/1029 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE WHATMOUGH / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/0814 February 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED SQUINT DESIGNS LIMITED CERTIFICATE ISSUED ON 10/03/05; RESOLUTION PASSED ON 08/03/05

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 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