Founded in 2004, S & N Property Developments Ltd has its registered office in Stanmore. There are no directors listed for this business. We don't know the number of employees at S & N Property Developments Ltd.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 08 February 2013 | |
AD01 - Change of registered office address | 20 December 2011 | |
RESOLUTIONS - N/A | 09 December 2011 | |
RESOLUTIONS - N/A | 09 December 2011 | |
4.20 - N/A | 09 December 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 December 2011 | |
DISS16(SOAS) - N/A | 19 May 2011 | |
AD01 - Change of registered office address | 20 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2011 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 22 May 2010 | |
AA - Annual Accounts | 19 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 March 2010 | |
DISS16(SOAS) - N/A | 25 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
363a - Annual Return | 03 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 28 April 2007 | |
363a - Annual Return | 23 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2007 | |
287 - Change in situation or address of Registered Office | 19 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2006 | |
363a - Annual Return | 21 March 2006 | |
395 - Particulars of a mortgage or charge | 11 February 2006 | |
AA - Annual Accounts | 30 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2005 | |
363a - Annual Return | 01 March 2005 | |
225 - Change of Accounting Reference Date | 02 February 2005 | |
395 - Particulars of a mortgage or charge | 14 July 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
287 - Change in situation or address of Registered Office | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 10 May 2004 | |
288a - Notice of appointment of directors or secretaries | 10 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2004 | |
288a - Notice of appointment of directors or secretaries | 27 February 2004 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
NEWINC - New incorporation documents | 19 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 February 2006 | Fully Satisfied |
N/A |
Debenture | 24 June 2004 | Fully Satisfied |
N/A |
Debenture | 14 June 2004 | Fully Satisfied |
N/A |