- Company Overview for SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED (04007859)
- Filing history for SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED (04007859)
- People for SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED (04007859)
- Charges for SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED (04007859)
- Insolvency for SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED (04007859)
- More for SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED (04007859)
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) |
---|---|---|---|
28 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2017 | |
13 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 5 Cumberland Place Southampton SO15 2BH to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 7 April 2016 | |
19 Mar 2015 | AD01 | Registered office address changed from Castle Trading Estate East Street Portchester Hampshire PO16 9SD to 5 Cumberland Place Southampton SO15 2BH on 19 March 2015 | |
18 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | 4.70 | Declaration of solvency | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
28 Aug 2013 | MR04 | Satisfaction of charge 10 in full | |
05 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Mr Laksh Vaaman Sehgal on 10 June 2013 | |
16 Jul 2013 | CH01 | Director's details changed for Mr Laksh Vaaman Sehgal on 10 July 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
21 May 2013 | AP01 | Appointment of Mr Cezary Zawadzinski as a director | |
20 May 2013 | AP01 | Appointment of Mr Andreas Heuser as a director | |
20 May 2013 | TM01 | Termination of appointment of Rajat Jain as a director | |
25 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
01 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
08 Apr 2011 | AUD | Auditor's resignation | |
03 Oct 2010 | AA | Full accounts made up to 31 March 2010 |