Advanced company searchLink opens in new window

FACILITAS SMC LIMITED

Company number 03803539

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)
04 Oct 2012 TM01 Termination of appointment of Andrew Peggram as a director
07 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
21 Jun 2012 AP01 Appointment of Mr Andrew Peggram as a director
31 May 2012 AP01 Appointment of Mrs Wanda Jane Baker as a director
31 May 2012 TM01 Termination of appointment of Simon Rebbetts as a director
31 May 2012 TM01 Termination of appointment of Derek Wray as a director
17 May 2012 TM01 Termination of appointment of Kevin New as a director
03 May 2012 TM01 Termination of appointment of Luke Hollick as a director
08 Jan 2012 AA Full accounts made up to 31 March 2011
19 Oct 2011 MISC Section 519
07 Oct 2011 AP01 Appointment of Mr Duncan More as a director
29 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Luke Christopher Hollick on 1 January 2011
29 Jul 2011 CH01 Director's details changed for Kevin New on 1 January 2011
29 Jul 2011 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 29 July 2011
07 Jul 2011 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD England on 7 July 2011
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Feb 2011 AP01 Appointment of Mr Derek George Wray as a director
31 Jan 2011 TM01 Termination of appointment of Peter Button as a director
05 Jan 2011 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 5 January 2011
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
07 Dec 2010 AD01 Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on 7 December 2010
15 Nov 2010 TM01 Termination of appointment of Ian Pigden-Bennett as a director
09 Sep 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Luke Christopher Hollick on 5 July 2010