Snavorue Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 26, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

EUROTRUCKS LTD
EUROTRUCKS LTD.
EURO SELF DRIVE (HOLDINGS) LTD
EUROVANS LTD

Details

Company type Private Limited Company, Dissolved
Company Number 02681252
Record last updated Thursday, June 2, 2016 1:28:58 PM UTC
Official Address Chapelworth House Second Floor 1 Chatsworth Road Worthing West Sussex Bn111ly Central
There are 7 companies registered at this street
Locality Central
Region England
Postal Code BN111LY
Sector maintenance, repair, motor, vehicle

Charts

Visits

SNAVORUE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-301
Document TypeDoc. Type Publication datePub. date Download link
Notices Jun 2, 2016 Final meetings Final meetings
Registry Nov 5, 2014 Change of particulars for director Change of particulars for director
Registry Aug 14, 2014 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jul 22, 2014 Change of registered office address Change of registered office address
Registry Jul 21, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 21, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 21, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices Jul 16, 2014 Appointment of liquidators Appointment of liquidators
Notices Jul 16, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Jul 3, 2014 Company name change Company name change
Registry Jul 3, 2014 Change of name certificate Change of name certificate
Registry Jul 3, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 27, 2014 Annual return Annual return
Registry Sep 13, 2013 Company name change Company name change
Registry Sep 13, 2013 Change of name certificate Change of name certificate
Registry Sep 13, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 13, 2013 Company name change Company name change
Financials May 14, 2013 Annual accounts Annual accounts
Registry Mar 11, 2013 Annual return Annual return
Registry Jun 8, 2012 Change of particulars for director Change of particulars for director
Financials Apr 27, 2012 Annual accounts Annual accounts
Registry Mar 2, 2012 Annual return Annual return
Financials May 9, 2011 Annual accounts Annual accounts
Registry Feb 25, 2011 Annual return Annual return
Registry Aug 9, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Jun 21, 2010 Annual accounts Annual accounts
Registry Mar 15, 2010 Annual return Annual return
Registry Feb 1, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 2010 Particulars of a mortgage or charge 2681... Particulars of a mortgage or charge 2681...
Registry Jan 5, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Dec 18, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 18, 2009 Resignation of one Secretary (a man) 3676... Resignation of one Secretary (a man) 3676...
Financials Jun 6, 2009 Annual accounts Annual accounts
Registry Mar 26, 2009 Annual return Annual return
Registry Mar 4, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 15, 2008 Annual accounts Annual accounts
Registry Mar 19, 2008 Annual return Annual return
Registry Jan 31, 2008 Memorandum of association Memorandum of association
Registry Jan 28, 2008 Change of name certificate Change of name certificate
Registry Jan 28, 2008 Company name change Company name change
Registry Jan 28, 2008 Company name change 3676... Company name change 3676...
Registry Nov 15, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 6, 2007 Particulars of a mortgage or charge 2681... Particulars of a mortgage or charge 2681...
Registry Sep 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 9, 2007 Annual accounts Annual accounts
Registry Feb 23, 2007 Annual return Annual return
Financials May 3, 2006 Annual accounts Annual accounts
Registry Feb 8, 2006 Annual return Annual return
Financials Apr 21, 2005 Annual accounts Annual accounts
Registry Feb 28, 2005 Annual return Annual return
Financials Apr 15, 2004 Annual accounts Annual accounts
Registry Feb 18, 2004 Annual return Annual return
Financials Aug 4, 2003 Annual accounts Annual accounts
Registry Feb 24, 2003 Annual return Annual return
Financials Apr 24, 2002 Annual accounts Annual accounts
Registry Feb 21, 2002 Annual return Annual return
Financials Sep 20, 2001 Annual accounts Annual accounts
Registry Feb 1, 2001 Annual return Annual return
Financials Jun 28, 2000 Annual accounts Annual accounts
Registry Feb 2, 2000 Annual return Annual return
Registry Jul 20, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 13, 1999 Annual accounts Annual accounts
Registry Feb 15, 1999 Annual return Annual return
Registry Dec 1, 1998 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Financials Sep 8, 1998 Annual accounts Annual accounts
Registry Jan 29, 1998 Annual return Annual return
Financials Mar 25, 1997 Annual accounts Annual accounts
Registry Jan 29, 1997 Annual return Annual return
Registry Jun 22, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 1996 Particulars of a mortgage or charge 2681... Particulars of a mortgage or charge 2681...
Registry Mar 29, 1996 Annual return Annual return
Financials Mar 26, 1996 Annual accounts Annual accounts
Registry Mar 19, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 19, 1996 Memorandum of association Memorandum of association
Registry Mar 19, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Feb 11, 1996 Annual return Annual return
Financials Sep 4, 1995 Annual accounts Annual accounts
Registry Jul 4, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 23, 1995 Annual return Annual return
Registry Oct 24, 1994 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 20, 1994 Annual accounts Annual accounts
Registry Mar 23, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 1994 Annual return Annual return
Registry Feb 9, 1994 Elective resolution Elective resolution
Financials Sep 29, 1993 Annual accounts Annual accounts
Registry Apr 5, 1993 Annual return Annual return
Registry Mar 16, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 27, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 24, 1992 Notice of accounting reference date Notice of accounting reference date
Registry Aug 12, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 8, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 1992 Memorandum of association Memorandum of association
Registry May 7, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry May 1, 1992 Resignation of one Finance Sales Manager and one Director (a man) Resignation of one Finance Sales Manager and one Director (a man)
Registry Apr 10, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 10, 1992 Change of name certificate Change of name certificate
Registry Apr 10, 1992 Change of name certificate 2681... Change of name certificate 2681...
Registry Mar 17, 1992 Memorandum of association Memorandum of association
Registry Mar 13, 1992 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)