SMM PROPELLER SERVICES LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1214 November 2012 APPLICATION FOR STRIKING-OFF

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN GARDINER / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: G OFFICE CHANGED 05/05/04 32 YORK RD DARTFORD KENT DA1 1SG

View Document

07/11/037 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/11/9323 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993

View Document

23/11/9323 November 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991

View Document

10/10/9110 October 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/09/9111 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

21/04/8821 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

11/09/8711 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/09/876 September 1987 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 ALTER MEM AND ARTS 270487

View Document

17/07/8717 July 1987 Resolutions

View Document

17/07/8717 July 1987

View Document

17/07/8717 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987

View Document

17/07/8717 July 1987 REGISTERED OFFICE CHANGED ON 17/07/87 FROM: G OFFICE CHANGED 17/07/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED RAPID 2864 LIMITED CERTIFICATE ISSUED ON 10/06/87

View Document

10/04/8710 April 1987 CERTIFICATE OF 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