- Company Overview for SMEDEGAARD PUMPS LIMITED (07071659)
- Filing history for SMEDEGAARD PUMPS LIMITED (07071659)
- People for SMEDEGAARD PUMPS LIMITED (07071659)
- Charges for SMEDEGAARD PUMPS LIMITED (07071659)
- Insolvency for SMEDEGAARD PUMPS LIMITED (07071659)
- More for SMEDEGAARD PUMPS LIMITED (07071659)
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) |
---|---|---|---|
13 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
21 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
09 Nov 2012 | AD01 | Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom on 9 November 2012 | |
21 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
08 Sep 2011 | AP03 | Appointment of Bo Houman as a secretary | |
08 Sep 2011 | TM02 | Termination of appointment of Kirsten Jensen as a secretary | |
07 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Mr Christopher Kenneth Barrett on 10 November 2010 | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
11 Jan 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
10 Nov 2009 | NEWINC | Incorporation |