SMF REALISATIONS LIMITED

Company Documents

DateDescription
06/04/186 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/01/186 January 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

07/09/177 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/05/1711 May 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/04/1711 April 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/04/1710 April 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/03/1729 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1729 March 2017 COMPANY NAME CHANGED SOULMATE FOOD LIMITED
CERTIFICATE ISSUED ON 29/03/17

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM
UNIT 5 HUGH BUSINESS PARK
WATERFOOT
ROSSENDALE
LANCASHIRE
BB4 7BT

View Document

04/03/174 March 2017 CHANGE OF NAME 17/02/2017

View Document

01/03/171 March 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JACK COATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE COATES

View Document

12/12/1612 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC

View Document

12/12/1612 December 2016 SAIL ADDRESS CREATED

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ANTHONY COATES / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROGER ETHERIDGE / 09/12/2016

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 SECRETARY APPOINTED CHRISTINE COATES

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR JACK ANTHONY COATES

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE COATES

View Document

11/12/1511 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064396250001

View Document

10/02/1410 February 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
THE SANCTUARY 11 PARK CRESCENT
NEW LINE
BACUP
LANCASHIRE
OL13 9RL

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR DUNCAN ROGER ETHERIDGE

View Document

04/12/124 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/09/0921 September 2009 MEMORANDUM OF ASSOCIATION

View Document

21/09/0921 September 2009 GBP NC 1000/20000 24/08/2009

View Document

21/09/0921 September 2009 NC INC ALREADY ADJUSTED 24/08/09

View Document

26/05/0926 May 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 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