Advanced company searchLink opens in new window

SMF INTERNATIONAL LTD

Company number 04828087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2010 4.68 Liquidators' statement of receipts and payments to 10 September 2010
16 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2010 2.24B Administrator's progress report to 25 January 2010
01 Feb 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Sep 2009 2.24B Administrator's progress report to 2 September 2009
29 Apr 2009 2.16B Statement of affairs with form 2.15B/2.14B
07 Apr 2009 2.17B Statement of administrator's proposal
20 Mar 2009 287 Registered office changed on 20/03/2009 from pioneer park, whitby road brislington bristol BS4 3QB
13 Mar 2009 2.12B Appointment of an administrator
31 Oct 2008 AA Accounts for a small company made up to 31 May 2008
10 Oct 2008 AA Accounts for a small company made up to 9 January 2008
09 Oct 2008 225 Accounting reference date shortened from 09/01/2009 to 31/05/2008
16 Jul 2008 363a Return made up to 10/07/08; full list of members
16 Jul 2008 288c Director's Change of Particulars / michael thomas / 10/07/2008 / HouseName/Number was: , now: milton lodge; Street was: milton lodge, now: bangors road south; Area was: bangers road south, now:
29 May 2008 288b Appointment Terminated Director david mills
29 May 2008 395 Particulars of a mortgage or charge / charge no: 6
24 May 2008 395 Particulars of a mortgage or charge / charge no: 5
22 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 May 2008 395 Particulars of a mortgage or charge / charge no: 4
15 Apr 2008 288a Director And Secretary Appointed Richard Mark Horgan Logged Form
29 Feb 2008 288c Director's Change of Particulars / paul raphael / 22/02/2008 / HouseName/Number was: , now: orchard chambers; Street was: 18 chaucer way, now: 19A; Area was: , now: orchard street; Post Town was: wokingham, now: bristol; Region was: berkshire, now: ; Post Code was: RG41 3BG, now: BS1 5DX
27 Feb 2008 288c Director's Change of Particulars / geoffrey woods / 22/02/2008 / HouseName/Number was: , now: 36; Street was: the grange, now: the praedium; Area was: monksilver, now: chapter walk; Post Town was: taunton, now: bristol; Region was: somerset, now: ; Post Code was: TA4 4JB, now: BS6 6WB
07 Feb 2008 288c Director's particulars changed