Advanced company searchLink opens in new window

S.N. INDUSTRIAL SERVICES LTD

Company number 05709996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2010 4.72 Return of final meeting in a creditors' voluntary winding up
18 Feb 2010 AD01 Registered office address changed from Montgomery Chambers 22 Hardwick Street Buxton Derbyshire SK17 6DH on 18 February 2010
05 Feb 2010 4.20 Statement of affairs with form 4.19
05 Feb 2010 600 Appointment of a voluntary liquidator
05 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-17
04 Feb 2010 600 Appointment of a voluntary liquidator
04 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-17
04 Feb 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Feb 2010 AC92 Restoration by order of the court
21 Jul 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2008 288b Appointment Terminated Secretary keith harter
08 Apr 2008 363a Return made up to 15/02/08; full list of members
07 Apr 2008 288c Director's Change of Particulars / stephen nash / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: foxlow grange; Street was: corbar view, now: harpur hill road; Area was: grinlow road, now: ; Post Code was: SK17 9JQ, now: SK17 9LU; Country was: , now: united kingdom
17 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
10 May 2007 363a Return made up to 15/02/07; full list of members
21 Mar 2006 288a New director appointed
21 Mar 2006 288a New secretary appointed
21 Mar 2006 288b Director resigned
21 Mar 2006 288b Secretary resigned
15 Feb 2006 NEWINC Incorporation