SMK PLASTERING LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1128 December 2011 APPLICATION FOR STRIKING-OFF

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWNEY

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHANE COLLINS

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY SHANE COLLINS

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 74 SPENCER ROAD MITCHAM SURREY CR4 1SH

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR MICHAEL DOWNEY

View Document

29/03/1029 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SHANE COLLINS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE COLLINS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOWNEY / 29/03/2010

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN PULLIN

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: G OFFICE CHANGED 06/02/07 29 VEALS MEAD MITCHAM SURREY CR4 3SB

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 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