S.M.K. ENGINEERING LTD.

Company Documents

DateDescription
16/05/1416 May 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2014

View Document

16/05/1416 May 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

09/12/139 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2013

View Document

19/11/1319 November 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

25/07/1325 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/07/133 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
C/O WHITNALLS FIRST FLOOR
COTTON HOUSE OLD HALL STREET
LIVERPOOL
MERSEYSIDE
L3 9TX

View Document

04/06/134 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/07/129 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/07/1125 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/07/105 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD DURBIN / 09/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DURBIN / 09/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DURBIN / 09/06/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/09/0812 September 2008 SECRETARY APPOINTED MR KEITH DURBIN

View Document

12/09/0812 September 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 SECRETARY RESIGNED WILLIAM DURBIN

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/09/078 September 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0320 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: C/O WHITNALLS 1 EXCHANGE FLAGS NO.1 DALE STREET LIVERPOOL L2 2RW

View Document

24/06/9824 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/02/9827 February 1998 POPERTY CONTRACT 13/02/98

View Document

10/07/9710 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 ACC. REF. DATE EXTENDED FROM 01/09/97 TO 30/11/97

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/94

View Document

03/04/953 April 1995 COMPANY NAME CHANGED S. M. K. CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 04/04/95; RESOLUTION PASSED ON 21/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/91

View Document

13/01/9213 January 1992 EXEMPTION FROM APPOINTING AUDITORS 27/11/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

25/09/9025 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: 404 COTTON EXCHANGE BUILDINGS OLD HALL STREET LIVERPOOL L3 9LQ

View Document

14/09/9014 September 1990 ALTER MEM AND ARTS 17/07/90

View Document

13/09/9013 September 1990 COMPANY NAME CHANGED EXVEND LIMITED CERTIFICATE ISSUED ON 14/09/90

View Document

06/07/906 July 1990 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