EMERGENCY AID

06650744
SMART INSOLVENCY SOLUTIONS LTD 1 CASTLE STREET WORCESTER WR1 3AA

Documents

Documents
Date Category Description Pages
13 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Sep 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
12 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
07 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Dec 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
07 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
04 Sep 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
04 Sep 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
03 Jan 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
03 Jan 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
03 Jan 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
29 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
29 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
29 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
29 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
16 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
16 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
16 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
16 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
16 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
16 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
16 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
15 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
15 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
15 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
15 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
15 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
15 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
15 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
15 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
15 Nov 2017 insolvency Liquidation Disclaimer Notice 6 Buy now
15 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
14 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
14 Nov 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
06 Oct 2017 insolvency Liquidation Disclaimer Notice 18 Buy now
04 Oct 2017 insolvency Liquidation Disclaimer Notice 5 Buy now
15 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Aug 2017 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
25 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Aug 2017 resolution Resolution 1 Buy now
11 May 2017 officers Termination of appointment of director (Lindsey Isabel Kemp) 1 Buy now
04 Jan 2017 accounts Annual Accounts 24 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2016 officers Termination of appointment of director (Catherine Margaret Head) 1 Buy now
10 Jan 2016 accounts Annual Accounts 20 Buy now
20 Jul 2015 annual-return Annual Return 7 Buy now
22 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2015 accounts Annual Accounts 21 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
28 Aug 2014 officers Appointment of director (Mrs Moya Millicent Wood-Heath) 2 Buy now
30 Jun 2014 officers Termination of appointment of director (Gerald Ackroyd) 1 Buy now
08 Apr 2014 resolution Resolution 27 Buy now
26 Feb 2014 officers Appointment of director (Mr Michael Stephen Dreese Granatt) 2 Buy now
06 Jan 2014 accounts Annual Accounts 23 Buy now
11 Dec 2013 officers Appointment of director (Mrs Catherine Margaret Head) 2 Buy now
09 Dec 2013 officers Appointment of director (Dr Lindsey Isabel Kemp) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (David Mcshane) 1 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
07 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 May 2013 accounts Annual Accounts 18 Buy now
28 Jan 2013 officers Appointment of director (Dr Wayne Clifton Augustus Wright) 2 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
25 Jun 2012 officers Termination of appointment of director (Barry Rowbotham) 1 Buy now
06 Mar 2012 accounts Annual Accounts 12 Buy now
31 Oct 2011 resolution Resolution 1 Buy now
01 Aug 2011 annual-return Annual Return 5 Buy now
27 Oct 2010 accounts Annual Accounts 12 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 officers Change of particulars for corporate secretary (Secretarial Agents Limited) 1 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2009 accounts Annual Accounts 8 Buy now
11 Aug 2009 annual-return Annual return made up to 18/07/09 3 Buy now
11 Aug 2009 address Location of debenture register 1 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from raglan house st. Peters street maidstone kent ME16 0ST 1 Buy now
11 Aug 2009 address Location of register of members 1 Buy now
16 Mar 2009 officers Appointment terminated secretary marcel jung 1 Buy now
16 Mar 2009 officers Secretary appointed secretarial agents LIMITED 1 Buy now
05 Feb 2009 officers Appointment terminated director janet mills 1 Buy now
05 Feb 2009 officers Appointment terminated director eugen hanusch 1 Buy now
05 Feb 2009 officers Appointment terminated director janice hales 1 Buy now
05 Feb 2009 officers Director appointed mr barry john rowbotham 1 Buy now
04 Feb 2009 officers Director appointed mr gerald kershaw ackroyd 1 Buy now
04 Feb 2009 officers Director appointed mr david mcshane 1 Buy now
18 Jul 2008 incorporation Incorporation Company 32 Buy now