SNOWMAN WORX LTD

Company Documents

DateDescription
24/04/1824 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 APPLICATION FOR STRIKING-OFF

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM
3 JAMES COURT
GAINSBOROUGH
LINCOLNSHIRE
DN21 2FB
ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
INBETWEENY COTTAGE CASTLE LANE
BOOTHBY GRAFFOE
LINCOLN
LN5 0LF
ENGLAND

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM
C/O DMP ACCOUNTANTS LIMITED
98A HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AT
ENGLAND

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM
C/O NEW WAVE ACCOUNTING LTD
UNIT A, THE POINT BUSINESS PARK WEAVER ROAD
LINCOLN
LN6 3QN
ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM
C/O NEW WAVE ACCOUNTING LIMITED
2ND FLOOR 5 HARBOUR EXCHANGE SQUARE
POPLAR
LONDON
E14 9GE
ENGLAND

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM
C/O NEW WAVE ACCOUNTING
UNIT A THE POINT BUSINESS PARK
WEAVER ROAD
LINCOLN
LN6 3QN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
C/O THINK ACCOUNTING
UNIT A THE POINT BUSINESS PARK
WEAVER ROAD
LINCOLN
LN6 3QN
UNITED KINGDOM

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
EAGLE HOUSE E3 THE POINT BUISNESS PARK
WEAVER ROAD
LINCOLN
LINCOLNSHIRE
LN6 3QN

View Document

24/04/1424 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/135 March 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