- Company Overview for SMI (CONTRACTING) LIMITED (06764102)
- Filing history for SMI (CONTRACTING) LIMITED (06764102)
- People for SMI (CONTRACTING) LIMITED (06764102)
- More for SMI (CONTRACTING) LIMITED (06764102)
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) |
---|---|---|---|
31 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2011 | DS01 | Application to strike the company off the register | |
07 Jan 2011 | AR01 |
Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2011-01-07
|
|
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 January 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Simon Michael Illingworth on 18 December 2009 | |
16 Dec 2008 | 288a | Director appointed simon michael illingworth | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from c/O. Robson & co. LTD., Sigma house, beverley business park, oldbeck road, beverley HU17 0JS U.K. | |
05 Dec 2008 | 288b | Appointment Terminated Director ela shah | |
05 Dec 2008 | 288b | Appointment Terminated Secretary ashok bhardwaj | |
05 Dec 2008 | 288b | Appointment Terminated Director bhardwaj corporate services LIMITED | |
02 Dec 2008 | NEWINC | Incorporation |