- Company Overview for SMS HOWARDS LABELS LIMITED (03654454)
- Filing history for SMS HOWARDS LABELS LIMITED (03654454)
- People for SMS HOWARDS LABELS LIMITED (03654454)
- Charges for SMS HOWARDS LABELS LIMITED (03654454)
- Insolvency for SMS HOWARDS LABELS LIMITED (03654454)
- More for SMS HOWARDS LABELS LIMITED (03654454)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2005 | L64.04 | Dissolution deferment | |
02 Dec 2005 | L64.04 | Dissolution deferment | |
02 Dec 2005 | L64.07 | Completion of winding up | |
15 Dec 2003 | 3.6 | Receiver's abstract of receipts and payments | |
15 Dec 2003 | 3.6 | Receiver's abstract of receipts and payments | |
08 Dec 2003 | 3.6 | Receiver's abstract of receipts and payments | |
04 Dec 2003 | 405(2) | Receiver ceasing to act | |
01 Oct 2002 | 405(1) | Appointment of receiver/manager | |
18 Sep 2002 | COCOMP | Order of court to wind up | |
08 Jul 2002 | 288b | Director resigned | |
08 Jul 2002 | 288b | Director resigned | |
08 Jul 2002 | 288b | Secretary resigned | |
06 Dec 2001 | 363s | Return made up to 22/10/01; full list of members | |
01 Jun 2001 | 225 | Accounting reference date extended from 31/12/00 to 31/05/01 | |
20 Feb 2001 | 288a | New secretary appointed | |
20 Dec 2000 | 395 | Particulars of mortgage/charge | |
13 Dec 2000 | 288b | Secretary resigned | |
13 Dec 2000 | 88(2)R | Ad 27/11/00--------- £ si 3000@1=3000 £ ic 100/3100 | |
13 Dec 2000 | 123 | Nc inc already adjusted 27/11/00 | |
13 Dec 2000 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2000 | 363s |
Return made up to 22/10/00; full list of members
|
|
16 Nov 2000 | 288c | Director's particulars changed | |
31 Oct 2000 | AA | Full accounts made up to 31 December 1999 |