SMC ENT DESIGN LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 Application to strike the company off the register

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-04-30

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

01/09/161 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR STEPHEN MCBEAN

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARY MONICA MCBEAN

View Document

29/07/1429 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOONSITA MURPHY / 14/04/2014

View Document

23/09/1323 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS BOONSITA MURPHY

View Document

27/09/1227 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 CURRSHO FROM 30/09/2011 TO 30/04/2011

View Document

13/09/1013 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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