- Company Overview for SMITHSON HINDS MORRIS LIMITED (07646422)
- Filing history for SMITHSON HINDS MORRIS LIMITED (07646422)
- People for SMITHSON HINDS MORRIS LIMITED (07646422)
- More for SMITHSON HINDS MORRIS LIMITED (07646422)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2013 | AD01 | Registered office address changed from 17 Park Row Leeds West Yorkshire LS1 5JQ United Kingdom on 14 May 2013 | |
22 Feb 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 31 August 2012 | |
10 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2012 | TM01 | Termination of appointment of Stephen Welford as a director on 22 June 2012 | |
27 May 2011 | AD01 | Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE England on 27 May 2011 | |
25 May 2011 | NEWINC | Incorporation |