SMIT MOBILE EQUIPMENT (UK) LIMITED
Company number 04184642
- Company Overview for SMIT MOBILE EQUIPMENT (UK) LIMITED (04184642)
- Filing history for SMIT MOBILE EQUIPMENT (UK) LIMITED (04184642)
- People for SMIT MOBILE EQUIPMENT (UK) LIMITED (04184642)
- Charges for SMIT MOBILE EQUIPMENT (UK) LIMITED (04184642)
- More for SMIT MOBILE EQUIPMENT (UK) LIMITED (04184642)
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) |
---|---|---|---|
08 Oct 2003 | 288b | Secretary resigned | |
01 Oct 2003 | AA | Full accounts made up to 31 December 2002 | |
20 Aug 2003 | 395 | Particulars of mortgage/charge | |
08 Jul 2003 | 363a | Return made up to 18/04/03; full list of members | |
15 Apr 2003 | 287 | Registered office changed on 15/04/03 from: 100 barbirolli square, manchester, M2 3AB | |
16 Oct 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
25 Apr 2002 | 363a | Return made up to 18/04/02; full list of members | |
19 Dec 2001 | 395 | Particulars of mortgage/charge | |
12 Sep 2001 | 288a | New director appointed | |
12 Sep 2001 | 288a | New director appointed | |
12 Sep 2001 | 288a | New director appointed | |
08 May 2001 | MEM/ARTS | Memorandum and Articles of Association | |
01 May 2001 | 88(2)R | Ad 23/04/01--------- £ si 999@1=999 £ ic 1/1000 | |
01 May 2001 | 288b | Director resigned | |
01 May 2001 | 225 | Accounting reference date shortened from 31/03/02 to 31/12/01 | |
01 May 2001 | 288a | New director appointed | |
01 May 2001 | 288a | New director appointed | |
01 May 2001 | 288a | New director appointed | |
23 Apr 2001 | CERTNM | Company name changed inhoco 2305 LIMITED\certificate issued on 23/04/01 | |
21 Mar 2001 | NEWINC | Incorporation |