SHM SMITH HODGKINSON (EUROPE) LIMITED

03761397
88 WOOD STREET LONDON EC2V 7QF

Documents

Documents
Date Category Description Pages
18 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
09 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Dec 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
10 Dec 2013 resolution Resolution 1 Buy now
07 Oct 2013 accounts Annual Accounts 13 Buy now
03 Jun 2013 annual-return Annual Return 3 Buy now
20 Jun 2012 accounts Annual Accounts 13 Buy now
08 May 2012 annual-return Annual Return 3 Buy now
09 Dec 2011 officers Termination of appointment of secretary (Sarah Eddy) 1 Buy now
04 Oct 2011 accounts Annual Accounts 14 Buy now
03 May 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
03 Nov 2009 accounts Annual Accounts 8 Buy now
01 May 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
30 Apr 2009 address Location of register of members 1 Buy now
30 Apr 2009 address Location of debenture register 1 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from waldorf house 5 cooper street manchester M2 2FW united kingdom 1 Buy now
03 Nov 2008 accounts Annual Accounts 8 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from 53 st thomas road chorley lancashire PR7 1JH 1 Buy now
29 Apr 2008 annual-return Return made up to 28/04/08; full list of members 3 Buy now
27 Feb 2008 officers Appointment terminated director andrew duckworth 1 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
03 Oct 2007 accounts Annual Accounts 8 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
19 Jun 2007 annual-return Return made up to 28/04/07; full list of members 3 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
03 Nov 2006 accounts Annual Accounts 8 Buy now
12 Jun 2006 accounts Annual Accounts 12 Buy now
22 May 2006 annual-return Return made up to 28/04/06; full list of members 3 Buy now
22 May 2006 officers Director's particulars changed 1 Buy now
22 May 2006 officers Secretary's particulars changed 1 Buy now
14 Oct 2005 officers New secretary appointed 2 Buy now
13 Oct 2005 officers Secretary resigned 1 Buy now
05 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
03 Jun 2005 address Registered office changed on 03/06/05 from: 53 st. Thomas's road chorley lancashire PR7 1JH 1 Buy now
10 May 2005 annual-return Return made up to 28/04/05; full list of members 3 Buy now
12 Jan 2005 officers Secretary resigned 1 Buy now
12 Jan 2005 officers New secretary appointed 2 Buy now
08 Dec 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
02 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Sep 2004 annual-return Return made up to 28/04/04; full list of members 7 Buy now
02 Jun 2004 accounts Annual Accounts 7 Buy now
21 May 2004 officers New director appointed 2 Buy now
18 May 2004 auditors Auditors Resignation Company 1 Buy now
14 May 2004 officers Director resigned 1 Buy now
14 May 2004 officers New director appointed 1 Buy now
14 May 2004 officers New director appointed 2 Buy now
25 Feb 2004 accounts Accounting reference date extended from 30/04/03 to 31/07/03 1 Buy now
10 Feb 2004 officers New director appointed 2 Buy now
28 Nov 2003 mortgage Particulars of mortgage/charge 5 Buy now
25 Nov 2003 officers Secretary resigned 1 Buy now
25 Nov 2003 officers New secretary appointed 2 Buy now
25 Jul 2003 officers Director's particulars changed 1 Buy now
27 May 2003 annual-return Return made up to 28/04/03; full list of members 7 Buy now
12 Mar 2003 officers New secretary appointed 2 Buy now
12 Mar 2003 officers Secretary resigned;director resigned 1 Buy now
05 Mar 2003 accounts Annual Accounts 6 Buy now
02 Jul 2002 accounts Annual Accounts 7 Buy now
29 Jun 2002 annual-return Return made up to 28/04/02; full list of members 7 Buy now
27 Feb 2002 accounts Annual Accounts 7 Buy now
04 Jun 2001 annual-return Return made up to 28/04/01; full list of members 7 Buy now
05 Jun 2000 annual-return Return made up to 28/04/00; full list of members 7 Buy now
07 May 1999 officers New secretary appointed;new director appointed 1 Buy now
07 May 1999 officers New director appointed 1 Buy now
07 May 1999 officers New director appointed 1 Buy now
07 May 1999 officers Secretary resigned 1 Buy now
07 May 1999 officers Director resigned 1 Buy now
07 May 1999 address Registered office changed on 07/05/99 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
28 Apr 1999 incorporation Incorporation Company 16 Buy now