SMA BUILDERS LIMITED

04113608
BOOTH & CO COOPERS HOUSE INTAKE LANE OSSETT WF5 0RG

Documents

Documents
Date Category Description Pages
07 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
12 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
14 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Nov 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
13 Nov 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Nov 2013 resolution Resolution 1 Buy now
28 Feb 2013 accounts Annual Accounts 4 Buy now
28 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
17 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jul 2012 annual-return Annual Return 4 Buy now
16 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2010 accounts Annual Accounts 7 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for director (Steven Allington) 2 Buy now
29 Sep 2009 accounts Annual Accounts 7 Buy now
25 Nov 2008 annual-return Return made up to 24/11/08; full list of members 3 Buy now
22 May 2008 accounts Annual Accounts 5 Buy now
09 Jan 2008 annual-return Return made up to 24/11/07; full list of members 2 Buy now
09 Jan 2008 address Location of register of members 1 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: the barn stisted cottage farm hollies road, bradwell braintree essex CM7 8DZ 1 Buy now
09 Jan 2008 address Location of debenture register 1 Buy now
30 Aug 2007 annual-return Return made up to 24/11/06; full list of members 2 Buy now
18 Jul 2007 accounts Annual Accounts 9 Buy now
05 Feb 2006 accounts Annual Accounts 9 Buy now
22 Dec 2005 annual-return Return made up to 24/11/05; full list of members 6 Buy now
14 Feb 2005 accounts Annual Accounts 6 Buy now
22 Nov 2004 annual-return Return made up to 24/11/04; full list of members 6 Buy now
12 Feb 2004 accounts Annual Accounts 9 Buy now
07 Jan 2004 annual-return Return made up to 24/11/03; full list of members 6 Buy now
16 Apr 2003 accounts Annual Accounts 9 Buy now
02 Mar 2003 annual-return Return made up to 24/11/02; full list of members 6 Buy now
21 May 2002 accounts Annual Accounts 9 Buy now
31 Dec 2001 annual-return Return made up to 24/11/01; full list of members 6 Buy now
23 Jan 2001 officers Director resigned 1 Buy now
23 Jan 2001 officers Secretary resigned 1 Buy now
23 Jan 2001 address Registered office changed on 23/01/01 from: 54-56 lant street london SE1 1QP 1 Buy now
08 Jan 2001 officers New director appointed 1 Buy now
08 Jan 2001 officers New secretary appointed 2 Buy now
24 Nov 2000 incorporation Incorporation Company 21 Buy now