SM DELIVERY SERVICES LTD

Company Documents

DateDescription
09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

17/11/2217 November 2022 Application to strike the company off the register

View Document

07/11/227 November 2022 Termination of appointment of Sean Mclaren as a director on 2022-10-31

View Document

07/11/227 November 2022 Cessation of Sean Mclaren as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Notification of Ashley Adair as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Miss Ashley Adair as a director on 2022-10-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 11C GATEHEAD ROAD CROSSHOUSE KILMARNOCK KA2 0HN SCOTLAND

View Document

21/01/2021 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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