Advanced company searchLink opens in new window

SMITHS METAL CENTRES LIMITED

Company number 03485838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2011 CH03 Secretary's details changed for Ms Morag Thorpe on 25 November 2011
16 Sep 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
10 May 2011 AP03 Appointment of Ms Morag Thorpe as a secretary
10 May 2011 TM02 Termination of appointment of Snr Denton Secretaries Limited as a secretary
10 May 2011 TM02 Termination of appointment of Michael Mckenna as a secretary
11 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
26 Oct 2010 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010
25 Sep 2010 AA Group of companies' accounts made up to 31 May 2010
02 Sep 2010 CH01 Director's details changed for Mr James Michael Booth on 10 August 2010
21 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for James Booth on 1 October 2009
21 Jan 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 1 October 2009
05 Jan 2010 AD01 Registered office address changed from , C/O Denton Wilde Sapte Llp, the Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, United Kingdom on 5 January 2010
30 Dec 2009 SH20 Statement by directors
30 Dec 2009 SH19 Statement of capital on 30 December 2009
  • GBP 2,500
30 Dec 2009 SH02 Sub-division of shares on 17 December 2009
30 Dec 2009 CAP-SS Solvency statement dated 17/12/09
30 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 17/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2009 AA Group of companies' accounts made up to 31 May 2009
09 Dec 2009 AD01 Registered office address changed from , Stratton Business Park, London Road, Biggleswade, Bedfordshire, SG18 8QB on 9 December 2009
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 6
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2