S.S.M. FABRICATIONS LTD.

Company Documents

DateDescription
15/01/1615 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1515 October 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/09/1518 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2015

View Document

15/04/1515 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2015

View Document

25/03/1525 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2015

View Document

17/09/1417 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O RSM TENON RECOVERY ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LR

View Document

13/03/1413 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014

View Document

04/03/144 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014

View Document

04/09/134 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013

View Document

17/04/1317 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2013

View Document

14/03/1314 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2013

View Document

07/09/127 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2012

View Document

20/03/1220 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012

View Document

13/03/1213 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012

View Document

15/02/1115 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2011

View Document

15/02/1115 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

01/10/101 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2010

View Document

22/04/1022 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/02/1025 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 348/350 LYTHAM ROAD BLACKPOOL FY4 1DW

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/09/0013 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/009 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/11/9629 November 1996 COMPANY NAME CHANGED HARKER & TUBEFORM LIMITED CERTIFICATE ISSUED ON 02/12/96

View Document

08/06/968 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/12/947 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: 288 CHURCH ST. BLACKPOOL FY1 3QA

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/8821 November 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/8818 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

31/08/8831 August 1988 ALTER MEM AND ARTS 04/08/88

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

27/10/8627 October 1986 RETURN MADE UP TO 04/03/86; 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