S M SERVICES (MIDLANDS) LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

31/08/1131 August 2011 CURRSHO FROM 31/03/2012 TO 30/09/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MABBUTT / 17/04/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: GISTERED OFFICE CHANGED ON 05/01/2009 FROM TATTERSHALL HOUSE 19 SAINT CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: G OFFICE CHANGED 20/05/03 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

22/04/0322 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0322 April 2003 Incorporation

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