HUGH SMITH (ENGINEERING) LIMITED

Company Documents

DateDescription
14/05/1014 May 2010 STRUCK OFF AND DISSOLVED

View Document

22/01/1022 January 2010 FIRST GAZETTE

View Document

04/12/084 December 2008 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/07/0814 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2008:LIQ. CASE NO.1

View Document

30/06/0830 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2008:LIQ. CASE NO.1

View Document

03/01/083 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

29/11/0729 November 2007 EXTENSION OF ADMINISTRATION

View Document

27/06/0727 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

28/12/0628 December 2006 ADMINISTRATORS PROGRESS REPORT

View Document

28/11/0628 November 2006 EXTENSION OF ADMINISTRATION

View Document

25/10/0625 October 2006 RESIGNATION BY ADMINISTRATOR

View Document

30/06/0630 June 2006 ADMINISTRATORS PROGRESS REPORT

View Document

09/02/069 February 2006 RESULT OF MEETING OF CREDITORS

View Document

04/12/054 December 2005 APPOINTMENT OF ADMINISTRATOR

View Document

04/12/054 December 2005 REGISTERED OFFICE CHANGED ON 04/12/05 FROM: THE SMYTHIE FORDOUN LAURENCEKIRK KINCARDINESHIRE AB30 1NH

View Document

14/05/0514 May 2005 PARTIC OF MORT/CHARGE *****

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: CALEDONIA WORKS KILMARNOCK EAST AYRSHIRE KA1 2QD

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED M M & S (2984) LIMITED CERTIFICATE ISSUED ON 19/11/03

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 151 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

19/11/0319 November 2003 Resolutions

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003

View Document

19/11/0319 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/0319 November 2003 Resolutions

View Document

31/03/0331 March 2003 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