SML (SR) LIMITED

Company Documents

DateDescription
05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/01/235 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/12/2117 December 2021 Liquidators' statement of receipts and payments to 2021-10-29

View Document

05/06/145 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014

View Document

02/01/142 January 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/12/139 December 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/11/136 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR IFFIGENIA VARDANIS

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/09/1121 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IFFIGENIA LILY VARDANIS / 31/12/2009

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELAINE TENENBAUM / 31/12/2009

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/09/0919 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 43 WHITFIELD STREET LONDON W1T 4HA

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: G OFFICE CHANGED 17/03/06 HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

27/02/0627 February 2006 REMOVAL & APPOINT AUDIT 14/02/06

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 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