2SNP LTD

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/148 October 2014 APPLICATION FOR STRIKING-OFF

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM
84 REGENT STREET
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1DP

View Document

14/05/1414 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIAMAK POURTEYMOUR / 01/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/07/1224 July 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIAMAK POURTEYMOUR / 21/04/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

08/09/108 September 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0929 October 2009 Annual return made up to 21 April 2009 with full list of shareholders

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 9 EAST STREET, ST IVES HUNTINGDON CAMBS PE27 5PB

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/02/097 February 2009 DIRECTOR RESIGNED NICOLA TABB

View Document

07/02/097 February 2009 DIRECTOR APPOINTED SIAMAK POURTEYMOUR

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 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