Advanced company searchLink opens in new window

SNYDER DIRECT

Company number 03815682

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)
15 Jul 2002 AA Full accounts made up to 31 December 2000
06 Dec 2001 287 Registered office changed on 06/12/01 from: phoenix way cirencester gloucestershire GL7 1RY
21 Nov 2001 288a New director appointed
21 Nov 2001 288a New secretary appointed
20 Nov 2001 288b Director resigned
20 Nov 2001 288b Director resigned
20 Nov 2001 288a New director appointed
06 Nov 2001 288b Director resigned
21 Sep 2001 288b Director resigned
30 May 2001 288b Director resigned
30 May 2001 288b Secretary resigned;director resigned
21 Aug 2000 363s Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
07 Feb 2000 225 Accounting reference date extended from 31/07/00 to 31/12/00
18 Oct 1999 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
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
18 Oct 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
18 Oct 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
09 Sep 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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
09 Sep 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
09 Sep 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
03 Sep 1999 123 £ nc 100/400170 19/08/99
03 Sep 1999 288a New director appointed
03 Sep 1999 288a New director appointed
03 Sep 1999 288a New director appointed
03 Sep 1999 288a New director appointed
23 Jul 1999 NEWINC Incorporation