S & M RECOVERY LTD

Company Documents

DateDescription
13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/04/2313 April 2023 Liquidators' statement of receipts and payments to 2023-02-04

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM HOLLOWAY CHAMBERS 27 PRIORY STREET DUDLEY WEST MIDLANDS DY1 1HA

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104417830001

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZBIGNIEW STANISLAW SAMUEL

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ MASIUK

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW SAMUEL / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MASIUK / 17/07/2018

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR IWONA SZEWCZUK

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED ACCIDENT HELPLINE (BHAM) LTD CERTIFICATE ISSUED ON 15/02/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 CESSATION OF IWONA SZEWCZUK AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM HOLLOWAY CHAMBERS 27 PRIORY STREET DUDLEY DY1 1EU ENGLAND

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 29 STONE STREET DUDLEY DY1 1NT ENGLAND

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 DIRECTOR APPOINTED MR ZBIGNIEW SAMUEL

View Document

28/01/1728 January 2017 DIRECTOR APPOINTED MR TOMASZ MASIUK

View Document

24/10/1624 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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