SME MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
07/10/117 October 2011 BONA VACANTIA DISCLAIMER

View Document

17/02/1017 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/0917 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/11/0914 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2009

View Document

18/11/0818 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/0818 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/11/0818 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM WENTWORTH HOUSE FLEXON BUSINESS PARK STRETHAM ROAD WILBURTON CAMBRIDGESHIRE CB6 3RY

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL OSBOURNE

View Document

25/02/0825 February 2008 SECRETARY APPOINTED PAUL WILLIAM OSBOURNE

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY LYDIA ROLLINGS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

25/04/0225 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 COMPANY NAME CHANGED TAYVIN 263 LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

18/02/0218 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0218 February 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company