SMOOTH ACCIDENT SERVICES LTD

Company Documents

DateDescription
22/03/1922 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

22/01/1922 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2018:LIQ. CASE NO.1

View Document

14/11/1714 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2017:LIQ. CASE NO.1

View Document

30/12/1630 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2016

View Document

14/07/1614 July 2016 AUDITOR'S RESIGNATION

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM THE POWER STATION VICTORIA WAY SOUTHPORT MERSEYSIDE PR8 1RR

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM THE POWER STATION VICTORIA WAY SOUTHPORT MERSEYSIDE PR8 1RR

View Document

28/10/1528 October 2015 SPECIAL RESOLUTION TO WIND UP

View Document

28/10/1528 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1528 October 2015 DECLARATION OF SOLVENCY

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH LATHAM / 08/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SMITH / 08/01/2015

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 100 LORD STREET SOUTHPORT MERSEYSIDE PR8 1JR

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 109-111 BLACKBURN STREET RADCLIFFE MANCHESTER M26 3WQ ENGLAND

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 100 LORD STREET SOUTHPORT MERSEYSIDE PR8 1JR UNITED KINGDOM

View Document

01/03/131 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, SECRETARY BEN SNAPE

View Document

26/02/1226 February 2012 REGISTERED OFFICE CHANGED ON 26/02/2012 FROM 6A ASHCROFT ROAD KIRKBY LIVERPOOL L33 7TW

View Document

26/02/1226 February 2012 DIRECTOR APPOINTED MR STEPHEN KENNETH LATHAM

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, DIRECTOR BEN SNAPE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/04/1113 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/11/1018 November 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BEN SNAPE / 27/01/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SNAPE / 27/01/2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM CENTEC BUSINESS CENTRE, STOPGATE LANE, AINTREE MERSEYSIDE L9 6AW ENGLAND

View Document

18/05/1018 May 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/01/0926 January 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