SMG RETAIL INTERIORS LTD

Company Documents

DateDescription
01/08/121 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/05/121 May 2012 REPORT OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

17/10/0817 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000031,00007232

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM 4 NAVIGATOR COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TQ

View Document

20/08/0820 August 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2008:LIQ. CASE NO.1

View Document

30/07/0830 July 2008 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000031

View Document

16/04/0816 April 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

28/06/0728 June 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: G OFFICE CHANGED 15/08/05 79 STATION ROAD BILLINGHAM STOCKTON ON TEES TS23 1AE

View Document

04/07/054 July 2005 COMPANY NAME CHANGED SMG ASSOCIATES (UK) LIMITED CERTIFICATE ISSUED ON 04/07/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: G OFFICE CHANGED 17/04/03 1 BELASIS COURT BELASIS HALL TECHNOLOGY PARK BILLINGHAM TS23 4AZ

View Document

24/01/0324 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0116 January 2001 Incorporation

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