SM ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-11-02

View Document

03/01/233 January 2023 Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Ltd 10 Fleet Place London EC2M 7RB on 2023-01-03

View Document

05/07/185 July 2018 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00014392

View Document

05/07/185 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG

View Document

23/11/1723 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/11/1723 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/11/1717 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

12/06/1312 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

09/11/109 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEEHAN / 09/11/2010

View Document

09/11/109 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 09/11/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/10/0917 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 3RD FLOOR MAPLE HOUSE, HIGH STREET, POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 15/10/2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN6 1ED

View Document

16/10/0616 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information