SMITH CONTRACTING SERVICES LIMITED

05638999
45 MOORFIELDS LONDON EC2Y 9AE

Documents

Documents
Date Category Description Pages
12 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
12 May 2017 officers Appointment of secretary (David James Lanchester) 2 Buy now
31 Mar 2017 officers Termination of appointment of secretary (Alexandra Dent) 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
17 Apr 2015 officers Termination of appointment of secretary (Martin Robert Walton) 1 Buy now
16 Apr 2015 officers Appointment of director (Mr Martin Robert Walton) 2 Buy now
16 Apr 2015 officers Appointment of secretary (Miss Alexandra Dent) 2 Buy now
23 Dec 2014 annual-return Annual Return 3 Buy now
03 Oct 2014 accounts Annual Accounts 5 Buy now
06 Dec 2013 annual-return Annual Return 3 Buy now
06 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2013 accounts Annual Accounts 6 Buy now
21 Dec 2012 annual-return Annual Return 3 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Mark Lawrence) 2 Buy now
21 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
05 Jan 2011 annual-return Annual Return 3 Buy now
29 Sep 2010 accounts Annual Accounts 6 Buy now
07 Jul 2010 officers Appointment of secretary (Mr Martin Robert Walton) 1 Buy now
07 Jul 2010 officers Termination of appointment of secretary (Victoria French) 1 Buy now
11 Dec 2009 annual-return Annual Return 4 Buy now
11 Dec 2009 officers Change of particulars for secretary (Ms Victoria Rosamond French) 1 Buy now
11 Dec 2009 officers Change of particulars for director (Mr Mark Lawrence) 2 Buy now
02 Nov 2009 accounts Annual Accounts 6 Buy now
24 Sep 2009 resolution Resolution 2 Buy now
14 Sep 2009 officers Director appointed mark lawrence 1 Buy now
09 Sep 2009 officers Appointment terminated director barry defalco 1 Buy now
04 Feb 2009 officers Secretary appointed mrs victoria french 1 Buy now
04 Feb 2009 officers Appointment terminated secretary bemah amissah-arthur 1 Buy now
15 Jan 2009 annual-return Return made up to 29/11/08; no change of members 4 Buy now
15 Jan 2009 officers Secretary's change of particulars / bemah amissah-arthur / 02/10/2008 1 Buy now
02 Nov 2008 accounts Annual Accounts 7 Buy now
31 Dec 2007 annual-return Return made up to 29/11/07; no change of members 6 Buy now
17 Oct 2007 accounts Annual Accounts 4 Buy now
16 Aug 2007 officers New secretary appointed 2 Buy now
16 Aug 2007 officers Secretary resigned 1 Buy now
01 Apr 2007 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
28 Dec 2006 annual-return Return made up to 29/11/06; full list of members 6 Buy now
29 Nov 2005 incorporation Incorporation Company 14 Buy now