ANDERSONS SMC 21 LTD

Company Documents

DateDescription
09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/191 February 2019 APPLICATION FOR STRIKING-OFF

View Document

30/10/1830 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 27 HUNTLY STREET INVERNESS IV3 5PR UNITED KINGDOM

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PROCTOR ANDERSON / 08/05/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PROCTOR ANDERSON

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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