SMC FIELD MARKETING LIMITED

Company Documents

DateDescription
25/06/1125 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/03/1125 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011:LIQ. CASE NO.1

View Document

25/03/1125 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

28/01/1128 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2011:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009301

View Document

26/01/1026 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

03/02/093 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 GBP SR 150000@1

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 � NC 2000/152000 30/09

View Document

09/05/069 May 2006 NC INC ALREADY ADJUSTED 30/09/05

View Document

07/04/067 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 � IC 100/74 16/01/04 � SR 26@1=26

View Document

20/05/0420 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/0424 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 S366A DISP HOLDING AGM 24/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/05/0329 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: G OFFICE CHANGED 16/01/03 BRB HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN

View Document

16/01/0316 January 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/01/0316 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RE GRANT OPTIONS 05/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 04/12/01; NO CHANGE OF MEMBERS

View Document

07/02/027 February 2002 NC INC ALREADY ADJUSTED 06/11/01

View Document

07/02/027 February 2002 � NC 1000/2000 06/11/0

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 04/12/00; NO CHANGE OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 Resolutions

View Document

05/01/995 January 1999 ALTER MEM AND ARTS 22/12/98

View Document

05/01/995 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/994 January 1999 COMPANY NAME CHANGED IRONGUARD LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: G OFFICE CHANGED 31/12/98 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/984 December 1998 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