S.M. BISHOP LTD.

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR JAMES / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL JAMES / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARY JAMES / 01/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DONNA MARY JAMES / 01/10/2009

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

05/11/095 November 2009 Annual return made up to 5 March 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual return made up to 5 March 2008 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT

View Document

15/06/0515 June 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NC INC ALREADY ADJUSTED 28/05/01

View Document

15/11/0215 November 2002 � NC 100000/1500000 28/0

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

05/03/015 March 2001 Incorporation

View Document

05/03/015 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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