SMH DISTRIBUTION LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved following liquidation

View Document

26/03/2426 March 2024 Final Gazette dissolved following liquidation

View Document

06/10/156 October 2015 STRUCK OFF AND DISSOLVED

View Document

12/08/1512 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/1512 May 2015 FIRST GAZETTE

View Document

24/10/1424 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

14/11/1214 November 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/126 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

24/11/1124 November 2011 SECOND FILING WITH MUD 25/08/11 FOR FORM AR01

View Document

15/09/1115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4HD

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGJIT SINGH UPPAL / 25/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 5 GOLDTHORN AVENUE WOLVERHAMPTON WV4 5AA UNITED KINGDOM

View Document

25/08/0925 August 2009 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