THE SNIPPET LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/147 April 2014 APPLICATION FOR STRIKING-OFF

View Document

11/01/1411 January 2014 DISS40 (DISS40(SOAD))

View Document

09/01/149 January 2014 Annual return made up to 13 July 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/10/123 October 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/10/1124 October 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON ROACH / 02/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRUDI ALTENBURG / 23/06/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: G OFFICE CHANGED 17/09/07 70 SOUTHFIELD ROAD CHISWICK LONDON W4 1BD

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 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