SMD PROPERTIES LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/159 June 2015 APPLICATION FOR STRIKING-OFF

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/11/143 November 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/10/1026 October 2010 SUB DIVISON 12/10/2010

View Document

26/10/1026 October 2010 SUB-DIVISION 12/10/10

View Document

01/09/101 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SAUNDERS / 01/12/2007

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWTON / 01/07/2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: G OFFICE CHANGED 31/08/06 12 CAVENDISH CRESCENT NORTH THE PARK NOTTINGHAM NG7 1BA

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 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