SMB 2550 LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 APPLICATION FOR STRIKING-OFF

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY APPOINTED MR PAUL MITCHELL

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY SARAH KEAST

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR SARAH KEAST

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 AUDITOR'S RESIGNATION

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: G OFFICE CHANGED 07/06/01 MATFORD PARK ROAD MATFORD EXETER DEVON EX2 8FD

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED OLYMPIC (EXETER) LIMITED CERTIFICATE ISSUED ON 14/01/98

View Document

24/10/9724 October 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 SECRETARY RESIGNED

View Document

30/10/9430 October 1994

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 NEW SECRETARY APPOINTED

View Document

30/06/9330 June 1993

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: G OFFICE CHANGED 21/06/93 THE THIRD FLOOR BROADWALK HOUSE SOUTHERNHAY WEST EXETER EX1 1TS

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/05/9111 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/887 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 COMPANY NAME CHANGED SAFEBRANCH LIMITED CERTIFICATE ISSUED ON 03/11/88

View Document

05/09/885 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/08/8822 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: G OFFICE CHANGED 22/08/88 2, BACHES STREET LONDON N1 6UB

View Document

16/08/8816 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/8816 August 1988 ALTER MEM AND ARTS 040788

View Document

01/07/881 July 1988 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