- Company Overview for SMITH KNIGHT FAY LIMITED (00702018)
- Filing history for SMITH KNIGHT FAY LIMITED (00702018)
- People for SMITH KNIGHT FAY LIMITED (00702018)
- Charges for SMITH KNIGHT FAY LIMITED (00702018)
- More for SMITH KNIGHT FAY LIMITED (00702018)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2005 | 288a | New secretary appointed | |
12 Jul 2005 | 288b | Secretary resigned | |
12 Jul 2005 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jul 2005 | 288b | Director resigned | |
12 Jul 2005 | 288b | Director resigned | |
12 Jul 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
12 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2005 | AUD | Auditor's resignation | |
20 May 2005 | 225 | Accounting reference date extended from 31/05/05 to 30/06/05 | |
29 Mar 2005 | AA | Full accounts made up to 31 May 2004 | |
27 Jan 2005 | 363s | Return made up to 07/12/04; full list of members | |
14 Jan 2005 | MEM/ARTS | Memorandum and Articles of Association | |
14 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Dec 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
11 May 2004 | 288a | New director appointed | |
11 May 2004 | 288a | New director appointed | |
27 Apr 2004 | 288a | New director appointed | |
05 Apr 2004 | AA | Full accounts made up to 31 May 2003 | |
06 Feb 2004 | 287 | Registered office changed on 06/02/04 from: kingston house kingston mills manchester road hyde SK14 2BZ | |
17 Dec 2003 | 363s | Return made up to 07/12/03; full list of members | |
07 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2003 | 395 | Particulars of mortgage/charge | |
31 Mar 2003 | AA | Full accounts made up to 31 May 2002 |