S M ENGINEERS LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
C/O PURNELLS
ST MARKS HOUSE 3 GOLD TOPS
NEWPORT
SOUTH WALES
NP20 4PG
WALES

View Document

26/04/1326 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2013

View Document

30/04/1230 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

23/04/1223 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

13/04/1213 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/04/1213 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009386,00009390

View Document

13/04/1213 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM OLD POLY UNIT REAR OF I G LINTELS AVONDALE WAY CWMBRAN GWENT NP44 1XY UNITED KINGDOM

View Document

17/02/1217 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/02/1217 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM UNIT 9 BLAENWERN AVONDALE INDUSTRIAL ESTATE PONTRHYDYRUN, CWMBRAN GWENT NP44 1TY

View Document

11/03/1111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS / 31/01/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED S M PISTON ROD COMPANY LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: G OFFICE CHANGED 05/01/00 GRANGE ROAD CWMBRAN GWENT NP44 3PY

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/02/956 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/02/9414 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: G OFFICE CHANGED 27/10/93 UNIT 16 PANTEG INDUSTRIAL ESTATE GRIFFITHS TOWN PONTYPOOL GWENT NP4 5LX

View Document

03/10/933 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: G OFFICE CHANGED 18/03/93 UNIT 16 PANTEG INDUSTRIAL ESTATE PONTYPOOL GWENT NP4 5LY

View Document

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: G OFFICE CHANGED 04/10/91 UNITS 3 AND 4 ABERSYCHAN IND EST OLD ROAD ABERSYCHAB GWENT NP4 7BA

View Document

04/10/914 October 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

15/12/8915 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/04/8919 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: G OFFICE CHANGED 10/04/89 2 BACHES STREET LONDON N1 6UB

View Document

07/04/897 April 1989 COMPANY NAME CHANGED MIDLIVE LIMITED CERTIFICATE ISSUED ON 10/04/89

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 160389

View Document

02/03/892 March 1989 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