SMC INVESTMENTS PLC

Company Documents

DateDescription
22/12/1022 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/09/1022 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/05/1024 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2010

View Document

26/11/0926 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2009

View Document

04/06/094 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2009

View Document

27/11/0827 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2008

View Document

30/05/0830 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2008

View Document

27/11/0727 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/06/0721 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: MOORE STEPHENS BOOTH WHITE BEAUFORT HOUSE 94-96 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1PB

View Document

29/12/0629 December 2006 C/O;-REPLACEMENT OF LIQUIDATOR

View Document

29/12/0629 December 2006 APPOINTMENT OF LIQUIDATOR

View Document

29/11/0629 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/05/0624 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/11/0518 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/05/0513 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/03/059 March 2005 SEC OF STATE'S RELEASE OF LIQ

View Document

12/11/0412 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/05/0413 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/11/0315 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/0315 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/11/0221 November 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/05/0217 May 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/05/0124 May 2001 STATEMENT OF AFFAIRS

View Document

24/05/0124 May 2001 APPOINTMENT OF LIQUIDATOR

View Document

18/05/0118 May 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

11/12/0011 December 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: ST PAULS HOUSE 8-12 WARWICK LANE LONDON EC4M 7BP

View Document

11/09/0011 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 247A LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF

View Document

16/05/0016 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/04/0013 April 2000 AUDITOR'S RESIGNATION

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

03/09/993 September 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: ATON HOUSE 149 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JF

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

14/02/9514 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9328 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

25/08/9325 August 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 COMPANY NAME CHANGED THE SMC GROUP PLC CERTIFICATE ISSUED ON 19/04/93

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93 FROM: 9 HARFORDE COURT JOHN TATE ROAD HERTFORD HERTS SG13 7NW

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: CHICHESTER HOUSE WHITEGATE ROAD SOUTHEND ESSEX

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

05/06/895 June 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/06/891 June 1989 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 APPLICATION COMMENCE BUSINESS

View Document

03/02/883 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

07/12/877 December 1987 WD 13/11/87 PD 16/09/87--------- £ SI 2@1

View Document

07/12/877 December 1987 WD 13/11/87 AD 16/09/87--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

21/09/8721 September 1987 ALTER MEM AND ARTS 240687

View Document

21/09/8721 September 1987 Resolutions

View Document

16/09/8716 September 1987

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

20/08/8720 August 1987 COMPANY NAME CHANGED SEEDBRIDGE PLC CERTIFICATE ISSUED ON 21/08/87

View Document

30/04/8730 April 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

23/04/8723 April 1987 CERTIFICATE OF 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