- Company Overview for SNT (BIRMINGHAM) LIMITED (06374365)
- Filing history for SNT (BIRMINGHAM) LIMITED (06374365)
- People for SNT (BIRMINGHAM) LIMITED (06374365)
- More for SNT (BIRMINGHAM) LIMITED (06374365)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2010 | AD01 | Registered office address changed from 9-13 Holebrook Lane Coventry CV6 4AD United Kingdom on 17 December 2010 | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2010 | DS01 | Application to strike the company off the register | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2010 | AR01 |
Annual return made up to 18 September 2010 with full list of shareholders
Statement of capital on 2010-09-22
|
|
22 Sep 2010 | AD01 | Registered office address changed from 280 Foleshill Road Coventry CV6 5AH on 22 September 2010 | |
25 Sep 2009 | 363a | Return made up to 18/09/09; full list of members | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
12 Jan 2009 | 288a | Director appointed devdutt tewari | |
12 Jan 2009 | 288a | Secretary appointed reva tewari | |
12 Jan 2009 | 288b | Appointment Terminated Director shivani tewari | |
12 Jan 2009 | 288b | Appointment Terminated Director and Secretary neha tewari | |
03 Dec 2008 | 363a | Return made up to 18/09/08; full list of members | |
23 Nov 2007 | 288a | New secretary appointed;new director appointed | |
23 Nov 2007 | 288a | New director appointed | |
23 Nov 2007 | 88(2)R | Ad 18/09/07--------- £ si 98@1=98 £ ic 2/100 | |
19 Sep 2007 | 288b | Director resigned | |
19 Sep 2007 | 288b | Secretary resigned | |
18 Sep 2007 | NEWINC | Incorporation |