Advanced company searchLink opens in new window

SNOW CONSULTING LTD.

Company number 02571263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 1995 RESOLUTIONS Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
28 Feb 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
14 Dec 1994 AA Full group accounts made up to 31 December 1993
20 Sep 1994 244 Delivery ext'd 3 mth 31/12/93
16 Jan 1994 363s Return made up to 03/01/94; no change of members
04 Nov 1993 395 Particulars of mortgage/charge
30 Sep 1993 AA Full group accounts made up to 31 December 1992
01 Feb 1993 AA Full group accounts made up to 31 December 1991
14 Jan 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
14 Jan 1993 363s Return made up to 03/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
24 Feb 1992 288 Director resigned;new director appointed
24 Feb 1992 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
24 Feb 1992 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
28 Jan 1992 288 Secretary resigned;new secretary appointed
28 Jan 1992 363b Return made up to 03/01/92; full list of members
28 Jan 1992 363(287) Registered office changed on 28/01/92
30 Sep 1991 CERTNM Company name changed lilacglade LIMITED\certificate issued on 01/10/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed lilacglade LIMITED\certificate issued on 01/10/91
30 Sep 1991 CERTNM Company name changed\certificate issued on 30/09/91
12 Jul 1991 224 Accounting reference date notified as 31/12
27 Apr 1991 287 Registered office changed on 27/04/91 from: royex house aldermanbury square london EC2V 7LD
03 Jan 1991 NEWINC Incorporation