- Company Overview for SMH PRODUCTS LIMITED (02968133)
- Filing history for SMH PRODUCTS LIMITED (02968133)
- People for SMH PRODUCTS LIMITED (02968133)
- Charges for SMH PRODUCTS LIMITED (02968133)
- More for SMH PRODUCTS LIMITED (02968133)
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) |
---|---|---|---|
26 Apr 2013 | AP01 | Appointment of Mr Oliver Samuel Smith as a director | |
26 Apr 2013 | TM01 | Termination of appointment of Andrew Saunders as a director | |
12 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
05 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
23 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
30 Nov 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
30 Nov 2012 | AD01 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 30 November 2012 | |
28 Nov 2012 | AA | Accounts for a medium company made up to 29 February 2012 | |
29 Sep 2011 | AA | Accounts for a medium company made up to 28 February 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
29 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
29 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Nov 2010 | AP01 | Appointment of Mr Dean Thomas Rowe as a director | |
22 Nov 2010 | AP01 | Appointment of Mr Andrew David Saunders as a director | |
22 Nov 2010 | CH01 | Director's details changed for Damian Meehan on 19 November 2010 | |
22 Nov 2010 | CH03 | Secretary's details changed for Damian Meehan on 19 November 2010 | |
22 Nov 2010 | AP01 | Appointment of Mr Peter James Harrison as a director | |
10 Nov 2010 | AA | Accounts for a medium company made up to 28 February 2010 |