- Company Overview for SMIT MARR CONSTRUCTION LIMITED (06339931)
- Filing history for SMIT MARR CONSTRUCTION LIMITED (06339931)
- People for SMIT MARR CONSTRUCTION LIMITED (06339931)
- Insolvency for SMIT MARR CONSTRUCTION LIMITED (06339931)
- More for SMIT MARR CONSTRUCTION LIMITED (06339931)
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) |
---|---|---|---|
10 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2009 | |
10 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2009 | |
14 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2009 | 4.20 | Statement of affairs with form 4.19 | |
14 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from hollybank, 321 bradford road cleckheaton bradford west yorkshire BD19 3UQ | |
04 Dec 2008 | 288b | Appointment Terminated Director richard smith | |
17 Nov 2008 | 288b | Appointment Terminated Secretary emma walters | |
17 Oct 2008 | 363a | Return made up to 10/08/08; full list of members | |
16 Oct 2008 | 288b | Appointment Terminated Director robert turner | |
30 May 2008 | 288a | Director appointed nicholas marriott | |
21 May 2008 | 288b | Appointment Terminate, Director Robert Malcolm Turner Logged Form | |
21 May 2008 | 288b | Appointment Terminated Director ryan swann | |
03 Jan 2008 | 288a | New director appointed | |
02 Jan 2008 | 288b | Secretary resigned | |
02 Jan 2008 | 288a | New secretary appointed | |
02 Jan 2008 | 287 | Registered office changed on 02/01/08 from: 72 new north road huddersfield west yorkshire HD1 5NW | |
10 Aug 2007 | NEWINC | Incorporation |