Having been setup in 2001, Snibor Ltd has its registered office in Taunton, it has a status of "Liquidation". We do not know the number of employees at this company. Robins, Andrew Charles, Athersuch, Kevin John, Acheson, Nick, Howell, Tracey Mary, Price, David, Willcock, Douglas are listed as directors of Snibor Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINS, Andrew Charles | 27 June 2001 | - | 1 |
ACHESON, Nick | 01 January 2011 | 31 May 2011 | 1 |
HOWELL, Tracey Mary | 06 October 2006 | 13 September 2009 | 1 |
PRICE, David | 24 March 2003 | 13 October 2006 | 1 |
WILLCOCK, Douglas | 05 January 2005 | 31 December 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATHERSUCH, Kevin John | 01 October 2009 | 31 August 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 October 2019 | |
LIQ03 - N/A | 05 March 2019 | |
LIQ03 - N/A | 28 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 February 2013 | |
RESOLUTIONS - N/A | 04 January 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 January 2012 | |
4.20 - N/A | 04 January 2012 | |
AD01 - Change of registered office address | 08 December 2011 | |
SH01 - Return of Allotment of shares | 01 September 2011 | |
TM02 - Termination of appointment of secretary | 01 September 2011 | |
TM01 - Termination of appointment of director | 01 September 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
AR01 - Annual Return | 19 July 2011 | |
TM01 - Termination of appointment of director | 02 June 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
CH03 - Change of particulars for secretary | 10 February 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
CH03 - Change of particulars for secretary | 25 November 2010 | |
CH01 - Change of particulars for director | 25 November 2010 | |
CH01 - Change of particulars for director | 25 November 2010 | |
AR01 - Annual Return | 11 August 2010 | |
AP03 - Appointment of secretary | 11 August 2010 | |
TM02 - Termination of appointment of secretary | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
TM01 - Termination of appointment of director | 11 August 2010 | |
AA - Annual Accounts | 27 May 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
AP01 - Appointment of director | 04 February 2010 | |
AP01 - Appointment of director | 12 November 2009 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 23 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 July 2008 | |
123 - Notice of increase in nominal capital | 14 July 2008 | |
395 - Particulars of a mortgage or charge | 20 May 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
287 - Change in situation or address of Registered Office | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
AA - Annual Accounts | 01 March 2007 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 29 December 2005 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
363s - Annual Return | 20 September 2004 | |
MEM/ARTS - N/A | 21 June 2004 | |
RESOLUTIONS - N/A | 18 June 2004 | |
RESOLUTIONS - N/A | 18 June 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 15 September 2003 | |
AA - Annual Accounts | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 March 2003 | |
363s - Annual Return | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2001 | |
287 - Change in situation or address of Registered Office | 17 July 2001 | |
288b - Notice of resignation of directors or secretaries | 17 July 2001 | |
288b - Notice of resignation of directors or secretaries | 17 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2001 | |
225 - Change of Accounting Reference Date | 17 July 2001 | |
288a - Notice of appointment of directors or secretaries | 17 July 2001 | |
288a - Notice of appointment of directors or secretaries | 17 July 2001 | |
NEWINC - New incorporation documents | 27 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 December 2010 | Outstanding |
N/A |
Debenture | 16 May 2008 | Fully Satisfied |
N/A |