SML HUNTER LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1125 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/10/1018 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/10/1018 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/10/1018 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/10/1018 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/10/1018 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM LEVEL 5 9 HATTON STREET LONDON NW8 8PL

View Document

21/09/1021 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/09/1021 September 2010 SPECIAL RESOLUTION TO WIND UP

View Document

21/09/1021 September 2010 DECLARATION OF SOLVENCY

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARNES / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 20/07/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER

View Document

25/02/1025 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BARNES

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/12/0727 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED S.M.L. (FELLMONGERS) LIMITED CERTIFICATE ISSUED ON 13/12/04

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: AMBRON HOUSE EASTFIELD ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1QX

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 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

15/11/0015 November 2000 S366A DISP HOLDING AGM 08/11/00

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 AUDITOR'S RESIGNATION

View Document

16/12/9816 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 100 IRCHESTER ROAD RUSHDEN NORTHAMPTONSHIRE NN10 9XQ

View Document

25/09/9825 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

15/05/9715 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 EXEMPTION FROM APPOINTING AUDITORS 18/04/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

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

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994

View Document

29/10/9329 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92

View Document

14/12/9214 December 1992 EXEMPTION FROM APPOINTING AUDITORS 30/10/92

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 29/06/90

View Document

27/04/9127 April 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 ADOPT MEM AND ARTS 231188

View Document

09/12/889 December 1988 DIRECTOR RESIGNED

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: ROEACRE TANNERY HEYWOOD LANCASHIRE OL10 1PN

View Document

16/11/8816 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 Full accounts made up to 1987-06-26

View Document

21/10/8821 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 26/06/87

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/883 February 1988 DISSOLUTION DISCONTINUED

View Document

03/08/873 August 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

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