SMART EXTRUSIONS LIMITED

Company Documents

DateDescription
08/07/108 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/108 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/03/109 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2010

View Document

21/09/0921 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2009

View Document

18/03/0918 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2009

View Document

10/09/0810 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2008

View Document

17/09/0717 September 2007 DECLARATION OF SOLVENCY

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: ARNOLDS WAY YATTON NORTH SOMERSET BS49 4QN

View Document

04/09/074 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

04/09/074 September 2007 SPECIAL RESOLUTION TO WIND UP

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: NORTH END ROAD YATTON AVON BS19 4AW

View Document

24/02/0524 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/07/004 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/06/99

View Document

04/07/004 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

04/07/004 July 2000

View Document

24/03/0024 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994

View Document

01/03/941 March 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

13/12/8813 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

03/03/883 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8612 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/07/8610 July 1986 GAZETTABLE DOCUMENT

View Document

04/07/864 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 COMPANY NAME CHANGED PROBEPLAN LIMITED CERTIFICATE ISSUED ON 30/06/86

View Document

11/06/8611 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8611 June 1986 REGISTERED OFFICE CHANGED ON 11/06/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document


More Company Information