- Company Overview for SNAP STARS LIMITED (05884547)
- Filing history for SNAP STARS LIMITED (05884547)
- People for SNAP STARS LIMITED (05884547)
- More for SNAP STARS LIMITED (05884547)
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) |
---|---|---|---|
06 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2009 | AD01 | Registered office address changed from 7 Salisbury Road Chorlton Manchester M21 0SJ on 6 October 2009 | |
17 Aug 2009 | 288b | Appointment Terminate, Secretary Eac Secretaries LTD Logged Form | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from cariocca business park sawley road miles platting manchester M40 8BB | |
31 Oct 2008 | AA | Accounts made up to 31 July 2008 | |
28 Oct 2008 | 363a | Return made up to 24/07/08; full list of members | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from c/o addis & co, emery house 192 heaton moor road stockport cheshire SK4 4DU | |
23 Nov 2007 | AA | Accounts made up to 31 July 2007 | |
05 Oct 2007 | 363a | Return made up to 24/07/07; full list of members | |
05 Oct 2007 | 288c | Director's particulars changed | |
05 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
19 Oct 2006 | 288a | New secretary appointed;new director appointed | |
19 Oct 2006 | 288a | New director appointed | |
19 Oct 2006 | 288a | New director appointed | |
19 Oct 2006 | 288b | Secretary resigned | |
19 Oct 2006 | 288b | Director resigned | |
24 Jul 2006 | NEWINC | Incorporation |