- Company Overview for SMITHSON MASON GROUP LIMITED (03027964)
- Filing history for SMITHSON MASON GROUP LIMITED (03027964)
- People for SMITHSON MASON GROUP LIMITED (03027964)
- Charges for SMITHSON MASON GROUP LIMITED (03027964)
- More for SMITHSON MASON GROUP LIMITED (03027964)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 1997 | 395 | Particulars of mortgage/charge | |
24 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
24 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
24 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
24 Feb 1997 | 88(2)R | Ad 17/02/97--------- £ si 319998@1=319998 £ ic 2/320000 | |
24 Feb 1997 | 123 | £ nc 100/320000 17/02/97 | |
21 Feb 1997 | 395 | Particulars of mortgage/charge | |
27 Jan 1997 | 288b | Director resigned | |
27 Jan 1997 | 288a | New secretary appointed | |
08 Jan 1997 | AA | Accounts made up to 31 December 1996 | |
24 Dec 1996 | 363b | Return made up to 15/02/96; full list of members; amend | |
21 Dec 1996 | RESOLUTIONS |
Resolutions
|
|
13 Dec 1996 | 288a | New secretary appointed | |
13 Dec 1996 | RESOLUTIONS |
Resolutions
|
|
29 May 1996 | 288 | New secretary appointed | |
20 Mar 1996 | 288 | Secretary resigned | |
11 Mar 1996 | 363s | Return made up to 15/02/96; full list of members | |
18 Oct 1995 | 224 | Accounting reference date notified as 31/12 | |
23 Apr 1995 | 288 | Secretary resigned;new secretary appointed;director resigned | |
23 Apr 1995 | 288 | New director appointed | |
21 Apr 1995 | 288 | Director resigned;new director appointed | |
21 Apr 1995 | 287 | Registered office changed on 21/04/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB | |
05 Apr 1995 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
05 Apr 1995 | 288 | Director resigned;new director appointed | |
05 Apr 1995 | 287 | Registered office changed on 05/04/95 from: 50 lincoln's inn fields london WC2A 3PF |