- Company Overview for SMH MARKETING LIMITED (04713414)
- Filing history for SMH MARKETING LIMITED (04713414)
- People for SMH MARKETING LIMITED (04713414)
- Insolvency for SMH MARKETING LIMITED (04713414)
- More for SMH MARKETING LIMITED (04713414)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2016 | |
01 Apr 2015 | AD01 | Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to Sterling Ford, Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on 1 April 2015 | |
01 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
01 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
13 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2014 | AP01 | Appointment of Mr Michael Howell as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
04 Jan 2014 | AD01 | Registered office address changed from 583 Fulham Road London SW6 5UA United Kingdom on 4 January 2014 | |
04 Jan 2014 | TM01 | Termination of appointment of Henry Kofi Amankwah as a director | |
13 Dec 2013 | CH01 | Director's details changed for Mr Henry Kofi Amankwah on 6 January 2011 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |