- Company Overview for SM ACTUARIAL SERVICES LTD (08692817)
- Filing history for SM ACTUARIAL SERVICES LTD (08692817)
- People for SM ACTUARIAL SERVICES LTD (08692817)
- More for SM ACTUARIAL SERVICES LTD (08692817)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2015 | DS01 | Application to strike the company off the register | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 28 February 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
08 Jul 2014 | AD01 | Registered office address changed from Half Moon Cottage Half Moon Lane Tudeley TN11 0PR United Kingdom on 8 July 2014 | |
25 Jun 2014 | TM02 | Termination of appointment of Peter Marriott as a secretary | |
24 Jun 2014 | AP01 | Appointment of Mr Simon Martin as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Piotr Wieckowski as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Alun Marriott as a director | |
24 Jun 2014 | CERTNM |
Company name changed windows & poles LTD\certificate issued on 24/06/14
|
|
17 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-17
|