M. SMITH (UTILITIES) LTD

Company Documents

DateDescription
17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD

View Document

04/03/144 March 2014 DECLARATION OF SOLVENCY

View Document

04/03/144 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

04/03/144 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/01/1419 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN SMITH / 03/05/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN SMITH / 03/05/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 28 LAIDLAW DRIVE LONDON N21 1SS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 04/08/2009

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY SMITH / 04/08/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FIRST GAZETTE

View Document

07/05/047 May 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 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