SMBP HOSPITALTY LTD

08511657
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD M45 7TA

Documents

Documents
Date Category Description Pages
06 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
18 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
14 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
09 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jul 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
21 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Jul 2015 resolution Resolution 1 Buy now
03 Mar 2015 accounts Annual Accounts 3 Buy now
19 Nov 2014 officers Termination of appointment of director (Monica Knowles) 1 Buy now
09 Sep 2014 officers Appointment of director (Mrs Monica Knowles) 2 Buy now
29 Jul 2014 officers Appointment of director (Mr Jonathan Steven Knowles) 2 Buy now
29 Jul 2014 officers Termination of appointment of director (John Knowles) 1 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2014 annual-return Annual Return 3 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2013 incorporation Incorporation Company 7 Buy now