- Company Overview for SNOXAS LIMITED (05621408)
- Filing history for SNOXAS LIMITED (05621408)
- People for SNOXAS LIMITED (05621408)
- Charges for SNOXAS LIMITED (05621408)
- Insolvency for SNOXAS LIMITED (05621408)
- More for SNOXAS LIMITED (05621408)
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) |
---|---|---|---|
09 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Danielle Stevens on 13 April 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
13 Dec 2010 | CH01 | Director's details changed for Jeffrey Ronald Stevens on 4 February 2010 | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Jul 2009 | 288c | Director and secretary's change of particulars / louise thompson / 02/07/2009 | |
27 Feb 2009 | 363a | Return made up to 14/11/08; full list of members | |
27 Feb 2009 | 288c | Director's change of particulars / danielle cuff / 01/09/2007 | |
04 Dec 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
07 Jan 2008 | 363a | Return made up to 14/11/07; full list of members | |
07 Jan 2008 | 288c | Director's particulars changed | |
05 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
21 Mar 2007 | 88(2)R | Ad 02/01/07--------- £ si 49@1=49 £ si 49@1=49 £ ic 2/100 | |
07 Feb 2007 | 288a | New director appointed | |
11 Dec 2006 | 363a | Return made up to 14/11/06; full list of members | |
11 Dec 2006 | 288c | Director's particulars changed | |
10 Mar 2006 | 395 | Particulars of mortgage/charge | |
05 Dec 2005 | 88(2)R | Ad 14/11/05--------- £ si 1@1=1 £ ic 1/2 | |
25 Nov 2005 | 288a | New secretary appointed;new director appointed | |
25 Nov 2005 | 288b | Secretary resigned | |
25 Nov 2005 | 288b | Director resigned |