SM STRUCTURES LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

16/03/1616 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/11/1515 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

20/03/1520 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/09/147 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM
UNIT 6 HOUNSLOW BUSINESS PARK
ALICE WAY
HOUNSLOW
TW3 3UD

View Document

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDANAM MARIYASELVAM / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
HOUNSLOW BUSINESS PARK
UNIT 1 1ST FLOOR ALICE WAY
HOUNSLOW
MIDDLESEX
TW3 3UD

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED
ACTIONVILLE LIMITED
CERTIFICATE ISSUED ON 28/09/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM:
UNIT 1 HOUNSLOW BUSINESS PARK
ALICE WAY
HOUNSLOW
TW3 3UD

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM:
71 BATH COURT
BATH STREET ST LUKES ESTATE
LONDON
EC1V 9NT

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 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