SMR ASSOCIATES LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1027 September 2010 APPLICATION FOR STRIKING-OFF

View Document

06/04/106 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET ROBERTSON / 06/04/2010

View Document

12/10/0912 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: GISTERED OFFICE CHANGED ON 20/10/2008 FROM ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY CHARLES FOWLER

View Document

20/10/0820 October 2008 SECRETARY APPOINTED PETER ALEXANDER ROBERTSON

View Document

11/04/0811 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 S80A AUTH TO ALLOT SEC 04/04/07

View Document

16/04/0716 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

28/03/0728 March 2007 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