SMC RAIL LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/12/092 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/10/0915 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2009

View Document

21/04/0921 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2009

View Document

22/10/0822 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2008

View Document

19/04/0819 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2008

View Document

15/10/0715 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/04/0716 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0619 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/07/0621 July 2006 APPOINTMENT OF LIQUIDATOR

View Document

21/07/0621 July 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

21/07/0621 July 2006 C/O REPLACEMENT OF LIQUIDATOR

View Document

04/04/064 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/10/0510 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/06/0517 June 2005 S/S CERT. RELEASE OF LIQUIDATOR

View Document

21/10/0421 October 2004 STATEMENT OF AFFAIRS

View Document

21/10/0421 October 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/10/0421 October 2004 APPOINTMENT OF LIQUIDATOR

View Document

14/10/0414 October 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/10/0414 October 2004 STATEMENT OF AFFAIRS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 3 HIGH STREET STANFORD IN THE VALE FARINGDON OXFORDSHIRE SN7 8LH

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 12 THE WHARF BRIDGE STREET BIRMINGHAM B12 JS

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED STANFORD MANAGEMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 3 HIGH STREET STANFORD IN THE VALE FARINGDON OXFORDSHIRE SN7 8LH

View Document

16/03/0116 March 2001 £9900 DIS TO MEMBERS 06/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 3 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BU

View Document

01/12/991 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 Incorporation

View Document

11/11/9711 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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