SMITH HARRISON SAMPLING UK LIMITED

Company Documents

DateDescription
07/01/247 January 2024 Final Gazette dissolved following liquidation

View Document

07/01/247 January 2024 Final Gazette dissolved following liquidation

View Document

07/10/237 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-11-23

View Document

18/01/2218 January 2022 Liquidators' statement of receipts and payments to 2021-11-23

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SYKES

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112070140001

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112070140003

View Document

17/04/1917 April 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JUNE MILDRED GARDNER / 27/09/2018

View Document

14/11/1814 November 2018 ADOPT ARTICLES 27/09/2018

View Document

06/06/186 June 2018 ADOPT ARTICLES 14/05/2018

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112070140002

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112070140001

View Document

15/02/1815 February 2018 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