Smg (Fareham 2) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 5, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

F.A. WATTS (INVESTMENT MANAGERS) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01238090
Record last updated Wednesday, February 15, 2017 2:15:31 AM UTC
Official Address Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po155td Gate, Park Gate
There are 8 companies registered at this street
Locality Park Gate
Region England
Postal Code PO155TD
Sector financial, intermediation, classified, classify

Charts

Visits

SMG (FAREHAM 2) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-72024-72024-90123

Searches

SMG (FAREHAM 2) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-72014-12015-92020-52021-42021-52022-12012
Document TypeDoc. Type Publication datePub. date Download link
Notices Feb 15, 2017 Final meetings Final meetings
Registry Mar 4, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 4, 2016 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Mar 4, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Mar 4, 2016 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Mar 4, 2016 Change of registered office address Change of registered office address
Notices Mar 1, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Mar 1, 2016 Notices to creditors Notices to creditors
Notices Mar 1, 2016 Appointment of liquidators Appointment of liquidators
Registry Feb 29, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 8, 2015 Annual return Annual return
Registry Aug 5, 2015 Company name change Company name change
Registry Aug 5, 2015 Change of name certificate Change of name certificate
Financials Mar 17, 2015 Annual accounts Annual accounts
Registry Oct 12, 2014 Annual return Annual return
Financials Apr 14, 2014 Annual accounts Annual accounts
Registry Oct 10, 2013 Annual return Annual return
Financials Apr 10, 2013 Annual accounts Annual accounts
Registry Oct 11, 2012 Annual return Annual return
Financials Mar 19, 2012 Annual accounts Annual accounts
Registry Oct 17, 2011 Annual return Annual return
Financials Apr 6, 2011 Annual accounts Annual accounts
Registry Jan 26, 2011 Change of particulars for director Change of particulars for director
Registry Oct 26, 2010 Annual return Annual return
Registry Oct 26, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Oct 26, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Apr 14, 2010 Annual accounts Annual accounts
Registry Oct 1, 2009 Annual return Annual return
Registry Oct 1, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 2, 2009 Annual accounts Annual accounts
Registry Oct 2, 2008 Annual return Annual return
Financials Jun 12, 2008 Annual accounts Annual accounts
Registry Oct 15, 2007 Annual return Annual return
Financials Jun 14, 2007 Annual accounts Annual accounts
Registry Nov 3, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 3, 2006 Annual return Annual return
Registry Nov 2, 2006 Resignation of a director Resignation of a director
Registry Oct 2, 2006 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Jun 27, 2006 Annual accounts Annual accounts
Registry Oct 19, 2005 Annual return Annual return
Financials May 6, 2005 Annual accounts Annual accounts
Registry Dec 9, 2004 Appointment of a secretary Appointment of a secretary
Registry Dec 9, 2004 Resignation of a secretary Resignation of a secretary
Registry Nov 24, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 10, 2004 Annual return Annual return
Registry May 25, 2004 Appointment of a director Appointment of a director
Registry May 14, 2004 Appointment of a man as Financial Advisor and Director Appointment of a man as Financial Advisor and Director
Financials May 13, 2004 Annual accounts Annual accounts
Registry Dec 8, 2003 Annual return Annual return
Financials Apr 12, 2003 Annual accounts Annual accounts
Registry Oct 24, 2002 Annual return Annual return
Financials May 29, 2002 Annual accounts Annual accounts
Registry Feb 25, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 6, 2001 Annual return Annual return
Financials Apr 17, 2001 Annual accounts Annual accounts
Registry Oct 30, 2000 Annual return Annual return
Financials Apr 19, 2000 Annual accounts Annual accounts
Registry Mar 23, 2000 Appointment of a director Appointment of a director
Registry Mar 23, 2000 Resignation of a director Resignation of a director
Registry Mar 16, 2000 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Nov 4, 1999 Annual return Annual return
Financials May 11, 1999 Annual accounts Annual accounts
Registry Feb 18, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 22, 1998 Annual return Annual return
Financials Apr 28, 1998 Annual accounts Annual accounts
Registry Oct 26, 1997 Annual return Annual return
Financials May 28, 1997 Annual accounts Annual accounts
Registry Nov 21, 1996 Annual return Annual return
Financials May 21, 1996 Annual accounts Annual accounts
Registry Dec 29, 1995 Annual return Annual return
Financials May 5, 1995 Annual accounts Annual accounts
Registry Mar 31, 1995 Resignation of one Insurance Broker and one Director (a man) Resignation of one Insurance Broker and one Director (a man)
Registry Oct 19, 1994 Annual return Annual return
Financials May 17, 1994 Annual accounts Annual accounts
Registry Apr 21, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 21, 1994 Director resigned, new director appointed 1238... Director resigned, new director appointed 1238...
Registry Apr 5, 1994 Appointment of a man as Company Secretary and Secretary Appointment of a man as Company Secretary and Secretary
Registry Nov 23, 1993 Annual return Annual return
Financials Sep 22, 1993 Annual accounts Annual accounts
Registry Jul 7, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 17, 1993 Annual return Annual return
Registry Jun 16, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 16, 1993 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Financials Jun 10, 1992 Annual accounts Annual accounts
Registry May 18, 1992 Capital Capital
Registry Mar 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 19, 1992 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Jan 20, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 25, 1991 Annual return Annual return
Registry Sep 29, 1991 Four appointments: 4 men Four appointments: 4 men
Financials Sep 19, 1991 Annual accounts Annual accounts
Registry Jan 15, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1990 Annual return Annual return
Financials Sep 4, 1990 Annual accounts Annual accounts
Registry Feb 7, 1990 Change of name certificate Change of name certificate
Registry Oct 17, 1989 Annual return Annual return
Registry Oct 17, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 6, 1989 Annual accounts Annual accounts
Financials Aug 17, 1988 Annual accounts 1238... Annual accounts 1238...
Registry Jul 25, 1988 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)