SMV SOLUTIONS LTD

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/03/129 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM MERCURY HOUSE SHIPSTONES BUSINESS CENTRE NORTH GATE NEW BASFORD NOTTINGHAM NG7 7FN ENGLAND

View Document

12/04/1112 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM UNIT 7 THE GLADE BUSINESS CENTRE FORUM ROAD, SOUTH GLADE NOTTINGHAM NG5 9RW

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR STACY ALLCOCK

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA WHITE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STACY MARK ALLCOCK / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL VALANTINE / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELAINE WHITE / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

26/05/0926 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: 59 NABBS LANE HUCKNALL NOTTINGHAM NG15 6NT

View Document

13/03/0913 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: UNIEI LAB, 6 WILLIAM LEE BUILDINGS, NOTTINGHAM SCIENCE & TECHNOLOGY PK, NOTTINGHAM NG7 2RQ

View Document

24/02/0624 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

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