SMALLHEATH LIMITED

Company Documents

DateDescription
02/05/192 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

02/05/192 May 2019 SAIL ADDRESS CREATED

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 2 MOUNT STREET MANCHESTER M2 5WQ ENGLAND

View Document

27/04/1927 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1927 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

27/04/1927 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY PAUL GREENLEES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANKS

View Document

17/10/1817 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM ST ANDREWS CHAMBERS 21 ALBERT SQUARE MANCHESTER GTR MANCHESTER M2 5PE

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

18/12/1518 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

24/12/1424 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MR PAUL ROBERT GREENLEES

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028769560011

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM PO BOX 500 2 HARDMAN STREET MANCHESTER M60 2AT

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER SHIELS

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY HEATHER SHIELS

View Document

16/01/1316 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANKS / 26/11/2012

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

16/04/1216 April 2012 PREVEXT FROM 31/07/2011 TO 31/01/2012

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRATHER

View Document

31/12/1031 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTORS AUTHORITY 30/09/2010

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

15/12/0915 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SHEILA SHEPHERD SHIELS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANKS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARRY WRATHER / 14/12/2009

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

03/03/083 March 2008 DIRECTOR APPOINTED PATRICK FRANKS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DEBENTURE AGREEMENT 27/10/06

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/04/0422 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: BANK HOUSE 9 CHARLOTTE STREET MANCHESTER M1 4EU

View Document

24/12/0224 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 AUDITOR'S RESIGNATION

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 01/12/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/989 February 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 1 NORFOLK STREET MANCHESTER M60 8BH

View Document

20/07/9520 July 1995 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

18/01/9418 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/01/9415 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 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