SMITHDOWN HOLDINGS LIMITED

Company Documents

DateDescription
27/06/9527 June 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/06/955 June 1995 FORM 3.7 DEATH OF RECEIVER

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

02/08/942 August 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/05/9412 May 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/05/9412 May 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 ADMINISTRATIVE RECEIVER'S REPORT

View Document

07/11/917 November 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

07/11/917 November 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

26/07/9126 July 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

13/12/9013 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 CONVE
28/09/90

View Document

04/12/904 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

08/03/908 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/02/9015 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/02/9015 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 HOLDERS CONSENT 09/01/90

View Document

23/01/9023 January 1990 ALTER MEM AND ARTS 09/01/90

View Document

23/01/9023 January 1990 HOLDERS CONSENT 09/01/90

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8928 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 SHARES AGREEMENT OTC

View Document

06/02/896 February 1989 WD 13/01/89 AD 14/11/88---------
￯﾿ᄑ SI 662498@1=662498
￯﾿ᄑ IC 2/662500

View Document

05/12/885 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/88

View Document

01/12/881 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 ￯﾿ᄑ NC 1000/1000000

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED
PASSSPAN LIMITED
CERTIFICATE ISSUED ON 01/11/88

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 NEW SECRETARY APPOINTED

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM:
1/3 SPRING COURT
SPRING ROAD
HALE
ALTRINCHAM
WA14 2UQ

View Document

06/06/886 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/886 June 1988 ALTER MEM AND ARTS 220388

View Document

06/06/886 June 1988 REGISTERED OFFICE CHANGED ON 06/06/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

07/03/887 March 1988 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