- Company Overview for BLUE SNAPPA LIMITED (04101843)
- Filing history for BLUE SNAPPA LIMITED (04101843)
- People for BLUE SNAPPA LIMITED (04101843)
- Insolvency for BLUE SNAPPA LIMITED (04101843)
- More for BLUE SNAPPA LIMITED (04101843)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2002 | 288b | Director resigned | |
18 Dec 2002 | 288b | Secretary resigned;director resigned | |
12 Nov 2002 | 363s | Return made up to 03/11/02; full list of members | |
21 Oct 2002 | AA | Total exemption small company accounts made up to 30 November 2001 | |
02 Apr 2002 | 225 | Accounting reference date shortened from 30/11/02 to 31/10/02 | |
06 Mar 2002 | 363s | Return made up to 03/11/01; full list of members | |
06 Mar 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
26 Feb 2002 | 88(2)R | Ad 03/11/01--------- £ si 3@1=3 £ ic 1/4 | |
20 Mar 2001 | 288a | New director appointed | |
20 Mar 2001 | 288a | New director appointed | |
26 Jan 2001 | CERTNM | Company name changed blue orange (penzance) LIMITED\certificate issued on 26/01/01 | |
22 Nov 2000 | 288a | New secretary appointed;new director appointed | |
13 Nov 2000 | 288b | Secretary resigned | |
13 Nov 2000 | 288b | Director resigned | |
13 Nov 2000 | 288a | New director appointed | |
13 Nov 2000 | 287 | Registered office changed on 13/11/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
03 Nov 2000 | NEWINC | Incorporation |