SMITHDOWN PROPERTIES LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1526 April 2015 APPLICATION FOR STRIKING-OFF

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST PLACE MANAGEMENT SERVICES LIMITED / 01/09/2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 51 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4QQ

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KIERAN O'TOOLE / 15/12/2010

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST PLACE MANAGEMENT SERVICES LIMITED / 15/12/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KIERAN O'TOOLE / 15/12/2009

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'TOOLE / 09/09/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 2 SHERATON HOUSE LOWER ROAD, CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5LH

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 51 WATERLOO ROAD WOLVERHAMPTON WV1 4QJ

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9823 April 1998 ALTER MEM AND ARTS 02/04/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: COTTRILL STONE LAWLESS AND CO 18 LLOYD STREET MANCHESTER M2 5WA

View Document

05/01/955 January 1995 NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/02/9414 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: C/O COTTRILL STONE LAWLESS 18 LLOYD STREET MANCHESTER M2 5WA

View Document

20/04/9320 April 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

06/10/926 October 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: 1-3 SPRING COURT SPRING RD HALE ALTRINCHAM WA14 2UQ

View Document

30/06/9230 June 1992 FIRST GAZETTE

View Document

03/12/903 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

22/12/8922 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

22/12/8922 December 1989 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 FIRST GAZETTE

View Document

21/01/8821 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: 86 STAMFORD NEW ROAD ALTRINCHAM WA14 1BS

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 ALTER MEM AND ARTS 071287

View Document

02/12/872 December 1987 COMPANY NAME CHANGED ALPHA PRINTING AND MARKETING LIM ITED CERTIFICATE ISSUED ON 03/12/87

View Document

16/02/8716 February 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document


More Company Information