SMILES ENGINEERING CO. LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/04/123 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2012:LIQ. CASE NO.1

View Document

03/04/123 April 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

13/12/1113 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2011:LIQ. CASE NO.1

View Document

28/06/1128 June 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/05/114 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011:LIQ. CASE NO.1

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM UNITS 9 & 10 BROUGH PARK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE6 2YF

View Document

06/12/106 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/10/1020 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007232,00009503

View Document

17/02/1017 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 CURREXT FROM 30/04/2009 TO 30/04/2010

View Document

24/07/0924 July 2009 PREVSHO FROM 31/01/2010 TO 30/04/2009

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/05/0911 May 2009 DIRECTOR RESIGNED BRIAN SMILES

View Document

11/05/0911 May 2009 ACQUISITION AGREED 29/04/2009

View Document

11/05/0911 May 2009 ADOPT ARTICLES 29/04/2009 ACQUISITION AGREED 29/04/2009 ALTER MEMORANDUM 29/04/2009

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED GORDON RICHARD SHERWOOD MOCKETT

View Document

11/05/0911 May 2009 SECRETARY RESIGNED KATHLEEN SMILES

View Document

11/05/0911 May 2009 DIRECTOR RESIGNED BARRY HIGGOT

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/0914 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/11/04

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/10/99

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/11/9726 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

05/12/965 December 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

08/12/938 December 1993

View Document

08/12/938 December 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/10/9219 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990

View Document

24/10/9024 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/12/897 December 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

01/03/891 March 1989 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: G OFFICE CHANGED 10/02/89 ST LAWRENCE ROAD NEWCASTLE UPON TYNE NE6 1AQ

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: G OFFICE CHANGED 16/08/88 52 LEAZES PARK ROAD NEWCASTLE UPON TYNE

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

16/08/8816 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

14/11/7414 November 1974 CERTIFICATE OF INCORPORATION

View Document

14/11/7414 November 1974 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