S & M ACCIDENT MANAGEMENT AND TRANSLATIONS SERVICES LTD

Company Documents

DateDescription
29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/02/1620 February 2016 COMPANY NAME CHANGED S & M TRANSLATIONS LTD
CERTIFICATE ISSUED ON 20/02/16

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/08/154 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MASIUK / 30/10/2014

View Document

08/08/148 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 COMPANY NAME CHANGED MIDLAND ACCIDENT CLAIMS LTD
CERTIFICATE ISSUED ON 09/07/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MASIUK / 18/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW SAMUEL / 18/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGIEW SAMUEL / 07/03/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MASIUK / 07/03/2012

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 70 HIGH STREET DUDLEY WEST MIDLANDS DY1 1PY UNITED KINGDOM

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS OHARA

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 12 ABBEY ROAD SMETHWICK WARLEY WEST MIDLANDS B675RD ENGLAND

View Document

15/02/1115 February 2011 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