Advanced company searchLink opens in new window

SMG & SONS LTD

Company number NI049664

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)
06 Jun 2017 4.32(NI) Appointment of liquidator compulsory
28 Mar 2017 AD01 Registered office address changed from 66 Drumsaragh Road Kilrea Coleraine Co Derry BT51 5XP to Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 28 March 2017
05 Mar 2012 COCOMP Order of court to wind up
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
04 Jan 2011 AR01 Annual return made up to 12 February 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Seamus Mcgilligan on 1 February 2010
04 Jan 2011 AR01 Annual return made up to 12 February 2007 with full list of shareholders
04 Jan 2011 AR01 Annual return made up to 12 February 2008 with full list of shareholders
04 Jan 2011 AR01 Annual return made up to 12 February 2009 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 AC(NI) 31/03/08 annual accts
07 Jan 2009 AC(NI) 31/03/07 annual accts
28 Mar 2007 AC(NI) 31/03/06 annual accts
03 Mar 2006 371S(NI) 12/02/06 annual return shuttle
13 Aug 2005 296(NI) Change of dirs/sec
13 Aug 2005 296(NI) Change of dirs/sec
13 Aug 2005 295(NI) Change in sit reg add
21 Jul 2005 CNR-D(NI) Chng name res fee waived
21 Jul 2005 CERTC(NI) Cert change
03 Jul 2005 AC(NI) 28/02/05 annual accts
17 Jun 2005 371S(NI) 12/02/05 annual return shuttle
18 May 2005 UDM+A(NI) Updated mem and arts
17 May 2005 233(NI) Change of ARD