SM ENGINEERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Final Gazette dissolved following liquidation |
20/12/2420 December 2024 | Final Gazette dissolved following liquidation |
20/09/2420 September 2024 | Return of final meeting in a creditors' voluntary winding up |
03/01/233 January 2023 | Liquidators' statement of receipts and payments to 2022-11-02 |
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 |
05/07/185 July 2018 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00014392 |
05/07/185 July 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG |
23/11/1723 November 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
23/11/1723 November 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
17/11/1717 November 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
12/06/1312 June 2013 | 31/10/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
09/11/109 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
09/11/109 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEEHAN / 09/11/2010 |
09/11/109 November 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 09/11/2010 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/10/0917 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/01/096 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009 |
29/12/0829 December 2008 | REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 3RD FLOOR MAPLE HOUSE, HIGH STREET, POTTERS BAR HERTFORDSHIRE EN6 5BS |
21/10/0821 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 15/10/2008 |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN6 1ED |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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