SMC CONSTRUCTION [2012 ] LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM CHENNELLS

View Document

07/06/127 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR STEPHEN MICHAEL CHENNELLS

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CHENNELLS

View Document

21/03/1221 March 2012 COMPANY NAME CHANGED NORTHROUND LIMITED
CERTIFICATE ISSUED ON 21/03/12

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHENNELLS / 15/09/2011

View Document

09/05/119 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/109 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES CHENNELLS / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHENNELLS / 01/01/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
SOVEREIGN HOUSE
7 STATION ROAD
KETTERING
NORTHAMPTONSHIRE NN15 7HH

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information