SOCIAL NETWORK APPLICATIONS LTD

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1220 December 2012 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/10/1023 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TODD TYREE / 22/08/2010

View Document

04/03/104 March 2010 30/12/08 STATEMENT OF CAPITAL GBP 7467.87

View Document

04/03/104 March 2010 03/12/08 STATEMENT OF CAPITAL GBP 4720.00

View Document

04/03/104 March 2010 30/09/09 STATEMENT OF CAPITAL GBP 8017.87

View Document

16/02/1016 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM UNIT 72 EUROLINK BUSINESS CENTRE 49 EFFRA ROAD LONDON SW2 1BZ

View Document

11/08/0911 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY RESIGNED MARTIN BURNS

View Document

08/07/088 July 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

16/04/0816 April 2008 S-DIV

View Document

16/04/0816 April 2008 SECRETARY APPOINTED JOYCE BURNS

View Document

16/04/0816 April 2008 GBP NC 1000/20000 27/03/2008

View Document

16/04/0816 April 2008 SUB DIV 27/03/2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: WESTLANDS, MOUNTVIEW ROAD CLAYGATE SURREY KT10 0UB

View Document

16/04/0816 April 2008 NC INC ALREADY ADJUSTED 27/03/08

View Document

22/08/0722 August 2007 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