SMC ESTATES LTD

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM
47 ONGAR ROAD
BRENTWOOD
ESSEX
CM15 9GL

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085741370002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/12/1524 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1524 December 2015 COMPANY NAME CHANGED FULTON PROPERTY LIMITED
CERTIFICATE ISSUED ON 24/12/15

View Document

07/09/157 September 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM
3 BENTALLS CLOSE
SOUTHEND-ON-SEA
ESSEX
SS2 5PS

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR COLIN THOMAS SULLIVAN

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085741370002

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085741370001

View Document

04/11/134 November 2013 DIRECTOR APPOINTED ELIZABETH SULLIVAN

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EVANS

View Document

18/06/1318 June 2013 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