SNTS PERFORMANCE LTD

Company Documents

DateDescription
22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM
19 MOUNT PLEASANT
STOCKTON
SOUTHAM
WARWICKSHIRE
CV47 8JW

View Document

21/08/1821 August 2018 DISS REQUEST WITHDRAWN

View Document

14/08/1814 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1814 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1814 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 APPLICATION FOR STRIKING-OFF

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MATTHEW KNIGHTS / 09/04/2014

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL ANN KNIGHTS / 09/04/2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED STREETCAR NITROUS TUNING SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 31/08/14

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
7 EDMONDES CLOSE
WOODLOES PARK
WARWICK
WARWICKSHIRE
CV34 5TX

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/01/1320 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/01/1221 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MATTHEW KNIGHTS / 23/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: GISTERED OFFICE CHANGED ON 28/01/2009 FROM 7 EDMONDES CLOSE WOODLOES PARK WARWICK WARWICKSHIRE CV34 5TX UNITED KINGDOM

View Document

28/01/0928 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KNIGHTS / 28/01/2009

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERYL KNIGHTS / 28/01/2009

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: GISTERED OFFICE CHANGED ON 28/01/2009 FROM 14 DENNETT CLOSE WOODLOES PARK WARWICK WARWICKSHIRE CV34 5HF

View Document

28/01/0928 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

19/01/0519 January 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