- Company Overview for SME INTERIM LIMITED (06963278)
- Filing history for SME INTERIM LIMITED (06963278)
- People for SME INTERIM LIMITED (06963278)
- More for SME INTERIM LIMITED (06963278)
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) |
---|---|---|---|
21 Jul 2014 | AD01 | Registered office address changed from C/O G W Kelly & Company 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 21 July 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Andrew Dominic Campbell on 30 November 2009 | |
26 Oct 2009 | AD01 | Registered office address changed from Exchange House 16 Eccleston Avenue Handbridge & St. Mary's Chester Cheshire CH4 7EX England on 26 October 2009 | |
15 Jul 2009 | NEWINC | Incorporation |