SMITH AND MAIN BUSINESS FORMS LIMITED

Company Documents

DateDescription
07/06/167 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1622 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1611 March 2016 APPLICATION FOR STRIKING-OFF

View Document

25/08/1525 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/08/1415 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/08/1329 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALLS

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN WALLS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/09/123 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ELDON WALLS / 09/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA CHRISTINE WALLS / 09/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/1024 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/10/0916 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

10/06/0910 June 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN CHRISTOPHER WALLS

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED VERONICA CHRISTINE WALLS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT SMITH

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED TERENCE ELDON WALLS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY HELEN SMITH

View Document

05/11/085 November 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/09/075 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/08/0222 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/08/9925 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/08/9824 August 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 S366A DISP HOLDING AGM 07/07/98

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: C/O JOSS & CO 1 HIGH STREET MONIFIETH DUNDEE DD5 4DA

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: C/O CRAM WORSLEY & CO 41 REFORM STREET DUNDEE DD1 1SH

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

25/07/9125 July 1991 NEW SECRETARY APPOINTED

View Document

01/10/901 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

01/09/891 September 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

14/06/8814 June 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

30/03/8830 March 1988 PARTIC OF MORT/CHARGE 3377

View Document

05/02/885 February 1988 PUC2(210188)19998X£1 ORD.

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/88

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED TYPERIGHT LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

19/01/8819 January 1988 INC.CAP.BY 39900X£1 ORD 12/01/88

View Document

19/01/8819 January 1988 ALTER MEM AND ARTS 12/01/88

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 1 TOLLPARK PLACE CUMBERNAULD G68 0LN

View Document

19/01/8819 January 1988 G123 NOTICE OF NEW CAP.£40000

View Document

19/01/8819 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/8727 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM: 35 CASTLE STREET EDINBURGH EH2 3DN

View Document

03/03/873 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/8727 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information