SME BUSINESS PROTECTION LIMITED

03506060
KEMP HOUSE 152 CITY ROAD LONDON ENGLAND EC1V 2NX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2016 annual-return Annual Return 3 Buy now
02 Mar 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Oct 2015 annual-return Annual Return 3 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2015 accounts Annual Accounts 4 Buy now
05 Mar 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2013 annual-return Annual Return 3 Buy now
29 Mar 2013 accounts Annual Accounts 3 Buy now
09 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2012 officers Termination of appointment of director (Neil Hutton) 1 Buy now
09 Nov 2012 officers Termination of appointment of director (Jocelyn Dyer) 1 Buy now
09 Nov 2012 officers Termination of appointment of secretary (Jocelyn Dyer) 1 Buy now
16 Aug 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Mar 2012 annual-return Annual Return 6 Buy now
06 Feb 2012 auditors Auditors Resignation Company 1 Buy now
10 Aug 2011 accounts Annual Accounts 12 Buy now
15 Feb 2011 annual-return Annual Return 6 Buy now
11 Oct 2010 accounts Annual Accounts 7 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 officers Change of particulars for director (Remo Hide) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Jocelyn James Dyer) 2 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
18 Mar 2009 officers Director appointed remo hide 3 Buy now
05 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
10 Feb 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
14 Feb 2008 annual-return Return made up to 06/02/08; full list of members 2 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
29 Mar 2007 annual-return Return made up to 06/02/07; full list of members 7 Buy now
06 Nov 2006 accounts Annual Accounts 5 Buy now
10 Feb 2006 annual-return Return made up to 06/02/06; full list of members 7 Buy now
14 Nov 2005 accounts Annual Accounts 9 Buy now
25 Jun 2005 auditors Auditors Resignation Company 1 Buy now
05 Apr 2005 annual-return Return made up to 02/03/05; full list of members 7 Buy now
06 Sep 2004 accounts Annual Accounts 12 Buy now
02 Sep 2004 officers Director resigned 1 Buy now
10 Mar 2004 annual-return Return made up to 06/02/04; full list of members 7 Buy now
16 Feb 2004 address Registered office changed on 16/02/04 from: sme eurofinance PLC 8 lombard road lombard business park london SW19 3TZ 1 Buy now
30 May 2003 accounts Accounting reference date extended from 30/06/03 to 31/12/03 1 Buy now
25 Apr 2003 officers New director appointed 2 Buy now
12 Apr 2003 annual-return Return made up to 06/02/03; full list of members 7 Buy now
04 Mar 2003 accounts Annual Accounts 5 Buy now
06 Mar 2002 annual-return Return made up to 06/02/02; full list of members 6 Buy now
29 Oct 2001 accounts Annual Accounts 9 Buy now
09 Mar 2001 annual-return Return made up to 06/02/01; full list of members 6 Buy now
30 Jan 2001 accounts Annual Accounts 11 Buy now
02 Mar 2000 annual-return Return made up to 06/02/00; full list of members 6 Buy now
02 Feb 2000 accounts Annual Accounts 11 Buy now
10 Mar 1999 annual-return Return made up to 06/02/99; full list of members 6 Buy now
16 Dec 1998 accounts Accounting reference date extended from 28/02/99 to 30/06/99 1 Buy now
18 May 1998 officers New director appointed 2 Buy now
18 May 1998 officers New secretary appointed;new director appointed 2 Buy now
12 Mar 1998 address Registered office changed on 12/03/98 from: c/o rm company services LIMITED second, floor 80 great eastern street london EC2A 3JL 1 Buy now
12 Mar 1998 officers Secretary resigned 1 Buy now
12 Mar 1998 officers Director resigned 1 Buy now
06 Feb 1998 incorporation Incorporation Company 20 Buy now