- Company Overview for SMS PROPERTY SERVICES (ESSEX) LIMITED (05974047)
- Filing history for SMS PROPERTY SERVICES (ESSEX) LIMITED (05974047)
- People for SMS PROPERTY SERVICES (ESSEX) LIMITED (05974047)
- More for SMS PROPERTY SERVICES (ESSEX) LIMITED (05974047)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
05 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Aug 2012 | TM02 | Termination of appointment of Thurrock Nominees Ltd as a secretary | |
23 Aug 2012 | AD01 | Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 23 August 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Stephen Barry Martin on 20 October 2010 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
27 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Stephen Barry Martin on 1 October 2009 | |
27 Oct 2009 | CH04 | Secretary's details changed for Thurrock Nominees Ltd on 1 October 2009 | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Oct 2008 | 363a | Return made up to 20/10/08; full list of members | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
23 Oct 2007 | 363a | Return made up to 20/10/07; full list of members | |
03 Jul 2007 | AA | Accounts for a dormant company made up to 28 February 2007 | |
03 Jul 2007 | 225 | Accounting reference date shortened from 31/10/07 to 28/02/07 |