S.M.B. ELECTRONICS LIMITED

Company Documents

DateDescription
28/09/1128 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011:LIQ. CASE NO.1

View Document

23/08/1023 August 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

06/08/106 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009300,00008612

View Document

06/08/106 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/08/103 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM UNIT 2 DAVENPORT VERNON TRADING ESTATE COCK LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7DE

View Document

23/06/1023 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/1026 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/078 September 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: G OFFICE CHANGED 14/02/07 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

View Document

08/06/068 June 2006 RETURN MADE UP TO 12/04/06; NO CHANGE OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/04/05; NO CHANGE OF MEMBERS

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

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

08/08/948 August 1994

View Document

08/08/948 August 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991

View Document

05/07/915 July 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: G OFFICE CHANGED 05/07/91 396 LONG LANE HILLINGDON MIDDLESEX UB10 9PG

View Document

03/04/913 April 1991 AUDITOR'S RESIGNATION

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/08/9031 August 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: G OFFICE CHANGED 03/04/89 SOLICITORS 116 HIGH HOLBORN DX 205 CITY LONDON WC1

View Document

14/11/8814 November 1988 ALTER MEM AND ARTS 111088

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988

View Document

14/11/8814 November 1988 Resolutions

View Document

14/11/8814 November 1988

View Document

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

View Document

02/11/882 November 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 02/11/88

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: G OFFICE CHANGED 24/10/88 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

29/09/8829 September 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