SMITH & SHERVINGTONS LIMITED

Company Documents

DateDescription
03/04/133 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/133 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

02/03/122 March 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

15/12/1115 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA COLE / 14/08/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARC COLE / 14/08/2010

View Document

07/10/107 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0917 March 2009 DIRECTOR'S PARTICULARS JEREMY COLE

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS GEORGINA COLE

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: 18 COMMERCIAL ROAD LONDON N18 1TU

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY APPOINTED GEORGINA COLE

View Document

10/07/0810 July 2008 Appointment Terminate, Director And Secretary Jennifer Merton Logged Form

View Document

10/07/0810 July 2008 DIRECTOR RESIGNED PHILLIP SHERVINGTON

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED JEREMY COLE

View Document

10/07/0810 July 2008 DIRECTOR RESIGNED JEREMY MERTON

View Document

19/09/0719 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/05/9530 May 1995

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9320 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/01/9326 January 1993 COMPANY NAME CHANGED SMITH THE SNUFF BLENDER LIMITED CERTIFICATE ISSUED ON 27/01/93; RESOLUTION PASSED ON 08/01/93

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/12/8912 December 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/8829 June 1988 ALTER MEM AND ARTS 180288

View Document

15/09/8715 September 1987 RETURN MADE UP TO 11/08/87; NO CHANGE OF MEMBERS

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/08/865 August 1986 ANNUAL RETURN MADE UP TO 29/07/86

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/06/4617 June 1946 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