SMITH MARSTON LTD

06727548
C12 MARQUIS COURT MARQUISWAY TVTE NE11 0RU

Documents

Documents
Date Category Description Pages
05 Aug 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
22 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
12 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
21 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
19 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jun 2020 resolution Resolution 1 Buy now
17 Jun 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Annual Accounts 2 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 2 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 6 Buy now
11 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
11 Nov 2016 address Change Sail Address Company With New Address 1 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2016 accounts Annual Accounts 6 Buy now
10 Nov 2015 annual-return Annual Return 6 Buy now
25 Jun 2015 accounts Annual Accounts 6 Buy now
27 Oct 2014 annual-return Annual Return 6 Buy now
22 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
22 Aug 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Aug 2014 resolution Resolution 12 Buy now
11 Jul 2014 mortgage Registration of a charge 8 Buy now
06 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2014 resolution Resolution 1 Buy now
22 May 2014 change-of-name Change Of Name Notice 2 Buy now
21 Feb 2014 accounts Annual Accounts 3 Buy now
31 Oct 2013 annual-return Annual Return 5 Buy now
15 Mar 2013 accounts Annual Accounts 4 Buy now
25 Oct 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 accounts Annual Accounts 4 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2011 accounts Annual Accounts 4 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 accounts Annual Accounts 4 Buy now
04 Nov 2009 annual-return Annual Return 6 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Philip Smith) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Adrian Marston) 2 Buy now
04 Nov 2009 officers Change of particulars for secretary (Philip Smith) 1 Buy now
10 Dec 2008 officers Director and secretary appointed philip smith 2 Buy now
10 Dec 2008 officers Director appointed adrian marston 2 Buy now
03 Dec 2008 capital Ad 20/10/08\gbp si 599@1=599\gbp ic 1/600\ 2 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from milburn house hexham business park burn lane hexham NE46 3RU 1 Buy now
22 Oct 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
22 Oct 2008 officers Appointment terminated director barbara kahan 1 Buy now
20 Oct 2008 incorporation Incorporation Company 16 Buy now