SMITH'S COATINGS LIMITED

Company Documents

DateDescription
03/05/103 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/02/102 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/03/0916 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/03/0916 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/0916 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 12 SEAHAVEN GARDENS SHOREHAM BY SEA WEST SUSSEX BN43 5NX

View Document

12/09/0812 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/08/077 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/08/077 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/07/9717 July 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/07/9717 July 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 254 UPPER SHOREHAM ROAD SHOREHAM BY SEA WEST SUSSEX BN43 6BF

View Document

17/07/9717 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 EXEMPTION FROM APPOINTING AUDITORS 15/06/95

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/07/9422 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

29/06/9429 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9429 June 1994 Incorporation

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