SMBP LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 APPLICATION FOR STRIKING-OFF

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/03/122 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR RUPERT SIMPSON

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MRS ZOE CLAIRE MACDOUGALL

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR FORBES MACDOUGALL

View Document

30/03/1130 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FORBES MACDOUGALL / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. RUPERT BOYD SIMPSON / 01/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM 17 STOCKLUND SQUARE 160 HIGH STREET CRANLEIGH SURREY GU6 8RJ

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / FORBES MACDOUGALL / 01/04/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0514 February 2005 Incorporation

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