SME BUSINESS PROTECTION LIMITED

03506060
KEMP HOUSE 152 CITY ROAD LONDON ENGLAND EC1V 2NX

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