SMITHPEAK LIMITED

Company Documents

DateDescription
05/11/145 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/08/145 August 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/08/1322 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/08/138 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/138 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
FORDGATE HOUSE
1 ALLSOP PLACE
LONDON
NW1 5LF

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

02/03/112 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MENDI GERTNER / 01/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOISES GERTNER / 01/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WYMAN / 01/01/2010

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BLACK

View Document

01/12/081 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON JACOBS / 18/11/2008

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/03/96

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM:
SUTHERLAND HOUSE
70-78 WEST HENDON BROADWAY
LONDON
NW9 7BT

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/958 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9423 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9423 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/02/9315 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

17/01/9317 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM:
8 BAKER STREET
LONDON
W1M 1DA

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 COMPANY NAME CHANGED
CONNAUGHT PRINT MANAGEMENT LIMIT
ED
CERTIFICATE ISSUED ON 10/10/91

View Document

01/10/911 October 1991 COMPANY NAME CHANGED
SMITHPEAK LIMITED
CERTIFICATE ISSUED ON 02/10/91

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

10/07/9110 July 1991 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