- Company Overview for SMF INTERNATIONAL LTD (04828087)
- Filing history for SMF INTERNATIONAL LTD (04828087)
- People for SMF INTERNATIONAL LTD (04828087)
- Charges for SMF INTERNATIONAL LTD (04828087)
- Insolvency for SMF INTERNATIONAL LTD (04828087)
- More for SMF INTERNATIONAL LTD (04828087)
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 |