SMGS LIMITED

Company Documents

DateDescription
16/05/1416 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/149 January 2014 APPLICATION FOR STRIKING-OFF

View Document

21/12/1321 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN MELVILLE

View Document

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON TINNEY / 19/12/2010

View Document

14/01/1114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MELVILLE

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON TINNEY / 18/12/2009

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM
18 SEAWARD STREET
CENTURION BUSINESS PARK
GLASGOW
G41 1HH

View Document

09/07/109 July 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 CURREXT FROM 31/12/2009 TO 05/04/2010

View Document

12/01/0912 January 2009 DIRECTOR AND SECRETARY APPOINTED MARTIN MELVILLE

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED GORDON TINNEY

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

24/12/0824 December 2008 ADOPT MEM AND ARTS 18/12/2008

View Document

18/12/0818 December 2008 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