SMB REALISATIONS (NO 1) LIMITED

Company Documents

DateDescription
24/12/1024 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/1024 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2010:LIQ. CASE NO.1

View Document

24/09/1024 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM THE HOPTON WORKSHOP DEVIZES WILTSHIRE SN10 2EU

View Document

20/04/1020 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2010:LIQ. CASE NO.1

View Document

19/04/1019 April 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

19/04/1019 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2009:LIQ. CASE NO.1

View Document

18/03/1018 March 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED SMALLBONE & CO (DEVIZES) LIMITED CERTIFICATE ISSUED ON 12/01/10

View Document

12/01/1012 January 2010 CHANGE OF NAME 28/05/2009

View Document

12/01/1012 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/0910 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/05/098 May 2009 DIRECTOR RESIGNED MICHAEL HEMMING

View Document

26/03/0926 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007925,00009277

View Document

06/01/096 January 2009 DIRECTOR'S PARTICULARS MARK CAULFIELD

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S PARTICULARS SALLY WILKINSON

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0631 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 REDUCTION OF ISSUED CAPITAL

View Document

17/10/0517 October 2005 REDUCE ISSUED CAPITAL 06/10/05

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 DIR RESIGNING 04/07/03 ADOPT ARTICLES 04/07/03

View Document

17/07/0317 July 2003 DIR RESIGNING 04/07/03

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

14/07/0314 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: G OFFICE CHANGED 01/04/03 HOLMFIELD INDUSTRIAL ESTATE HALIFAX WEST YORKSHIRE HX2 9TN

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0310 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/984 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/984 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/9826 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: G OFFICE CHANGED 18/09/97 MARINER TAMWORTH STAFFORDSHIRE B79 7UL

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 LOAN/ACQ AGREEMENT 20/12/96

View Document

06/01/976 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/976 January 1997 ALTER MEM AND ARTS 20/12/96

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: G OFFICE CHANGED 23/12/96 PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

04/06/964 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: G OFFICE CHANGED 27/03/95 PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4EE

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994

View Document

25/05/9425 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993

View Document

07/01/937 January 1993 NC INC ALREADY ADJUSTED 23/12/92

View Document

07/01/937 January 1993 � NC 8000000/10000000 23/12/92

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED

View Document

14/12/9214 December 1992

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

15/10/9215 October 1992

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992

View Document

22/07/9222 July 1992 ADOPT MEM AND ARTS 24/06/92

View Document

08/05/928 May 1992

View Document

08/05/928 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992

View Document

19/01/9219 January 1992 � NC 200000/8000000 23/12/91

View Document

19/01/9219 January 1992 NC INC ALREADY ADJUSTED 23/12/91

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991

View Document

09/05/919 May 1991

View Document

09/05/919 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/903 December 1990 ADOPT MEM AND ARTS 21/11/90

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED

View Document

15/09/9015 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9015 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 252,366A,386 11/09/90

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9011 June 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/8930 May 1989 DIRECTOR RESIGNED

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED

View Document

02/12/882 December 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: G OFFICE CHANGED 02/12/88 10 NIMROD WAY ELGAR ROAD READING BERKS RG2 0EB

View Document

22/11/8822 November 1988 RETURN MADE UP TO 05/11/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

02/06/872 June 1987 DIRECTOR RESIGNED

View Document

15/11/8615 November 1986 DIRECTOR RESIGNED

View Document

06/08/866 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/861 August 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

20/06/8620 June 1986 NEW DIRECTOR APPOINTED

View Document

10/12/8510 December 1985 ANNUAL ACCOUNTS MADE UP DATE 01/03/85

View Document

30/01/8530 January 1985 ANNUAL ACCOUNTS MADE UP DATE 02/03/84

View Document

12/10/8312 October 1983 ANNUAL ACCOUNTS MADE UP DATE 07/02/83

View Document

08/04/838 April 1983 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

15/05/8215 May 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/81

View Document

11/12/7911 December 1979 INCREASE IN NOMINAL CAPITAL

View Document

25/09/7925 September 1979 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