P E SMYTH LIMITED

Company Documents

DateDescription
26/06/1026 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1026 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2010

View Document

26/03/1026 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

27/03/0927 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

27/03/0927 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/0927 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

28/09/0328 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/026 December 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0111 December 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/983 July 1998 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