- Company Overview for SNIBOR LIMITED (04241766)
- Filing history for SNIBOR LIMITED (04241766)
- People for SNIBOR LIMITED (04241766)
- Charges for SNIBOR LIMITED (04241766)
- Insolvency for SNIBOR LIMITED (04241766)
- More for SNIBOR LIMITED (04241766)
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) |
---|---|---|---|
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Nov 2010 | CH03 | Secretary's details changed for Mr Kevin John Athersuch on 25 November 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr Kevin John Athersuch on 25 November 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr Andrew Charles Robins on 25 November 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
11 Aug 2010 | AP03 | Appointment of Mr Kevin John Athersuch as a secretary | |
11 Aug 2010 | TM01 | Termination of appointment of Leslie Spiers as a director | |
11 Aug 2010 | TM02 | Termination of appointment of Tracey Howell as a secretary | |
11 Aug 2010 | CH01 | Director's details changed for Andrew Charles Robins on 1 October 2009 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Feb 2010 | TM01 | Termination of appointment of Tracey Howell as a director | |
04 Feb 2010 | AP01 | Appointment of Mr Kevin John Athersuch as a director | |
12 Nov 2009 | AP01 | Appointment of Leslie William Spiers as a director | |
13 Aug 2009 | 363a | Return made up to 27/06/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
22 Jul 2008 | 88(2) | Ad 31/08/07\gbp si 25000@1=25000\gbp ic 125/25125\ | |
14 Jul 2008 | 123 | Gbp nc 1000/100000\31/08/07 | |
20 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
05 Jul 2007 | 363a | Return made up to 27/06/07; full list of members | |
06 Mar 2007 | 288a | New secretary appointed | |
05 Mar 2007 | 288b | Director resigned | |
05 Mar 2007 | 287 | Registered office changed on 05/03/07 from: hillcrest wyke road gillingham dorset SP8 4NG |