SNOW FACTOR LTD

Company Documents

DateDescription
05/06/255 June 2025 Appointment of a voluntary liquidator

View Document

22/05/2522 May 2025 Registered office address changed from Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to 5th Floor Exchange Flags Horton House Liverpool L2 3PF on 2025-05-22

View Document

14/05/2514 May 2025 Removal of liquidator by court order

View Document

02/01/252 January 2025 Liquidators' statement of receipts and payments to 2024-10-26

View Document

20/09/2420 September 2024 Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-09-20

View Document

30/12/2330 December 2023 Liquidators' statement of receipts and payments to 2023-10-26

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

27/10/2227 October 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

14/01/2214 January 2022 Result of meeting of creditors

View Document

23/12/2123 December 2021 Statement of administrator's proposal

View Document

04/11/214 November 2021 Appointment of an administrator

View Document

04/11/214 November 2021 Registered office address changed from Unit 11 Fisher Street Fisher Gallaries Carlisle CA3 8RH England to 9th Floor 3 Hardman Street Manchester M3 3HF on 2021-11-04

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCLAUCHLAN

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, SECRETARY SCOTT MCLAUCHLAN

View Document

27/09/1927 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE WILLIAM SMITH

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED SCOTT ALEXANDER MCLAUCHLAN

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED PHILIP ALAN MCCULLY

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN STANNERS

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

09/06/159 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

03/07/143 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR SCOTT ALEXANDER MCLAUCHLAN

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SYKES

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK TODD

View Document

18/06/1318 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED JOHN ALASDAIR STANNERS

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/1223 October 2012 CURRSHO FROM 16/12/2012 TO 30/11/2012

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 16/12/11

View Document

01/08/121 August 2012 DIRECTOR APPOINTED IAN ANDREW SYKES

View Document

19/06/1219 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED SNO FACTOR LTD CERTIFICATE ISSUED ON 17/05/12

View Document

17/05/1217 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/124 January 2012 COMPANY NAME CHANGED SNOZONE (BRAEHEAD) LIMITED CERTIFICATE ISSUED ON 04/01/12

View Document

04/01/124 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH FORD

View Document

28/12/1128 December 2011 PREVSHO FROM 31/12/2011 TO 16/12/2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 52 GROSVENOR GARDENS LONDON SW1W 0AU

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED FREDERICK NEIL TODD

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED JAMIE WILLIAM SMITH

View Document

28/12/1128 December 2011 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR XAVIER PULLEN

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES STAVELEY

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY FALGUNI DESAI

View Document

16/12/1116 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 3

View Document

16/12/1116 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ADOPT ARTICLES 21/12/2010

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 SECTION 175 30/04/2009

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR PIERRE GERBEAU

View Document

16/06/0916 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHARLES ANDREW ROVER STAVELEY

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM SUNNUCKS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BARBER

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 S366A DISP HOLDING AGM 15/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 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