SNB CONSULTING LIMITED

06244567
53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB W6 0LB

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Compulsory 1 Buy now
13 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
26 Jan 2011 accounts Annual Accounts 8 Buy now
22 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Dec 2010 annual-return Annual Return 3 Buy now
14 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
01 Sep 2010 officers Termination of appointment of secretary (Hill of Beans Limited) 1 Buy now
25 Feb 2010 accounts Annual Accounts 8 Buy now
22 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jun 2009 annual-return Return made up to 11/05/09; full list of members 3 Buy now
03 Dec 2008 officers Director's Change of Particulars / stuart banks / 03/12/2008 / HouseName/Number was: 43A, now: 13; Street was: wix's lane, now: blackheath park; Area was: clapham common, now: ; Post Code was: SW4 0AH, now: SE3 9SG 1 Buy now
12 Aug 2008 accounts Annual Accounts 8 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from 20 heathstan road east acton london W12 0RA 1 Buy now
17 Jul 2008 officers Director's Change of Particulars / stuart banks / 17/07/2008 / HouseName/Number was: , now: 43A; Street was: 20 heathstan road, now: wix's lane; Area was: east acton, now: clapham common; Post Code was: W12 0RA, now: SW4 0AH; Country was: , now: united kingdom 1 Buy now
17 Jul 2008 annual-return Return made up to 11/05/08; full list of members 3 Buy now
18 Jul 2007 officers Director's particulars changed 1 Buy now
18 Jul 2007 address Registered office changed on 18/07/07 from: 266 manchester road, isle of dogs, london united kingdom E14 3HW 1 Buy now
11 May 2007 officers New secretary appointed 1 Buy now
11 May 2007 officers Secretary resigned 1 Buy now
11 May 2007 incorporation Incorporation Company 12 Buy now