- Company Overview for SNORTH DEVELOPMENTS LIMITED (06411009)
- Filing history for SNORTH DEVELOPMENTS LIMITED (06411009)
- People for SNORTH DEVELOPMENTS LIMITED (06411009)
- More for SNORTH DEVELOPMENTS LIMITED (06411009)
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) |
---|---|---|---|
05 Feb 2010 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
05 Feb 2010 | AD01 | Registered office address changed from 4 Grove Park Ormskirk Lancashire L39 2HB England on 5 February 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Feb 2010 | AC92 | Restoration by order of the court | |
08 Sep 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2008 | 363a | Return made up to 29/10/08; full list of members | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from, 86 liverpool road south, maghull, liverpool, merseyside, L31 7AG | |
27 Nov 2007 | 288a | New secretary appointed | |
27 Nov 2007 | 288a | New director appointed | |
27 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 88(2)R | Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 | |
26 Nov 2007 | 225 | Accounting reference date shortened from 31/10/08 to 31/03/08 | |
26 Nov 2007 | 287 | Registered office changed on 26/11/07 from: 47-49 green lane, northwood, middlesex, HA6 3AE | |
26 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2007 | 288b | Director resigned | |
22 Nov 2007 | 288b | Secretary resigned | |
16 Nov 2007 | CERTNM | Company name changed aaranprojects LIMITED\certificate issued on 16/11/07 | |
29 Oct 2007 | NEWINC | Incorporation |