D J SNODIN LTD

Company Documents

DateDescription
01/08/211 August 2021 Final Gazette dissolved following liquidation

View Document

01/08/211 August 2021 Final Gazette dissolved following liquidation

View Document

13/11/1913 November 2019 27/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM REPTON MANOR REPTON AVENUE ASHFORD KENT TN23 3GP

View Document

16/07/1916 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/07/1916 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1916 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

01/07/191 July 2019 PREVSHO FROM 30/09/2019 TO 28/06/2019

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MS JESSICA JANE SWIFT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SNODIN / 01/09/2017

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SNODIN / 29/07/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM THE OLD COUNTY POLICE STATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SNODIN / 22/09/2014

View Document

29/08/1429 August 2014 02/09/13 STATEMENT OF CAPITAL GBP 2

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 4TH FLOOR THE CHANCERY 58 SPRING GARDENS MANCHESTER M21EW UNITED KINGDOM

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED HORDEIN 4 LIMITED CERTIFICATE ISSUED ON 10/10/13

View Document

03/10/133 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/132 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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