S & N PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1630 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/01/1530 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2014

View Document

27/01/1427 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2013

View Document

08/02/138 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2012

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 99 KENTON ROAD HARROW MIDDLESEX HA3 0AN UNITED KINGDOM

View Document

09/12/119 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/12/119 December 2011 STATEMENT OF AFFAIRS/4.19

View Document

09/12/119 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/1119 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 9 MONTEREY STUDIOS 239 KILBURN LANE LONDON W10 4BS

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNETTE ZONE / 19/02/2010

View Document

22/09/1022 September 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

25/08/0925 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL ZONE

View Document

03/04/093 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/10/086 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/086 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: UNIT 9 PARK ROYAL ROAD PARK ROYAL BUSINESS CENTRE LONDON NW10 7LQ

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 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