SM&F LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MRS MARIYIA MAHMOOD

View Document

19/12/1919 December 2019 CESSATION OF FREDA SUHAIL AS A PSC

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR FREDA SUHAIL

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 44 BRORA DRIVE RENFREW PA4 0XA SCOTLAND

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 103 MAIN STREET NEILSTON GLASGOW G78 3NH

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA SUHAIL / 30/04/2019

View Document

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

View Accounts

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARIYIA MAHMOOD

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIYIA MAHMOOD

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS MARIYIA MAHMOOD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 PREVEXT FROM 31/12/2016 TO 30/04/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MOHSIN SUHAIL

View Document

20/01/1520 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MRS FREDA SUHAIL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 81-83 MAIN STREET NEILSTON GLASGOW G78 3JU SCOTLAND

View Document

02/12/132 December 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