- Company Overview for SMY SCAFFOLDING LIMITED (04822813)
- Filing history for SMY SCAFFOLDING LIMITED (04822813)
- People for SMY SCAFFOLDING LIMITED (04822813)
- More for SMY SCAFFOLDING LIMITED (04822813)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2008 | AA | Accounts made up to 31 July 2008 | |
30 Jul 2008 | 363s | Return made up to 06/07/08; full list of members | |
02 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
29 May 2008 | AA | Accounts made up to 31 July 2007 | |
25 Jan 2008 | 363s | Return made up to 06/07/07; full list of members | |
28 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2007 | AA | Accounts made up to 31 July 2006 | |
08 Jun 2007 | CERTNM | Company name changed reycar LIMITED\certificate issued on 08/06/07 | |
31 May 2007 | 288b | Director resigned | |
31 May 2007 | 288a | New director appointed | |
04 Sep 2006 | 363s | Return made up to 06/07/06; full list of members | |
04 Sep 2006 | 363(288) |
Director's particulars changed
|
|
04 Sep 2006 | 288c | Director's particulars changed | |
22 Feb 2006 | 363s | Return made up to 06/07/05; full list of members | |
16 Feb 2006 | AA | Accounts made up to 31 July 2005 | |
09 Sep 2005 | 287 | Registered office changed on 09/09/05 from: 26 fore street ipswich suffolk IP4 1JU | |
27 Apr 2005 | 288a | New secretary appointed | |
27 Apr 2005 | 288b | Secretary resigned | |
27 Apr 2005 | 287 | Registered office changed on 27/04/05 from: 25 hawks mill street needham market ipswich suffolk IP6 8AA | |
27 Apr 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
09 Jul 2004 | 363s | Return made up to 06/07/04; full list of members | |
14 Jul 2003 | 288a | New director appointed |