Smr Automotive Mirrors Uk LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 17, 2015)
- all other documents available
- original incorporation documents
- 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
|
FORAY 1276 LIMITED
BRITAX WINGARD LIMITED
SCHEFENACKER VISION SYSTEMS UK LIMITED
VISIOCORP UK LIMITED
Company type | Private Limited Company |
Company Number | 03904201 |
Record last updated | Thursday, October 20, 2022 12:07:49 PM UTC |
Postal Code | PO16 9SD |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 29, 2019 | Resignation of one Secretary (a woman) |  |
Registry | Jul 30, 2019 | Resignation of one Director (a man) |  |
Registry | Jul 30, 2019 | Appointment of a man as Director and Chief Operating Officer |  |
Registry | May 23, 2019 | Resignation of one Director (a man) |  |
Registry | May 23, 2019 | Appointment of a man as Director and Executive Vice President |  |
Registry | Feb 9, 2019 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Jun 21, 2017 | Appointment of a man as Executive Vice President and Director |  |
Financials | Dec 17, 2015 | Annual accounts |  |
Registry | Sep 7, 2015 | Registration of a charge / charge code |  |
Registry | May 13, 2015 | Appointment of a man as Director |  |
Registry | May 12, 2015 | Two appointments: 2 men |  |
Registry | Feb 12, 2015 | Annual return |  |
Financials | Sep 9, 2014 | Annual accounts |  |
Registry | Jul 25, 2014 | Registration of a charge / charge code |  |
Registry | Jul 17, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 9, 2014 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Feb 10, 2014 | Annual return |  |
Registry | Sep 24, 2013 | Registration of a charge / charge code |  |
Registry | Aug 28, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | Aug 5, 2013 | Annual accounts |  |
Registry | Jul 16, 2013 | Change of particulars for director |  |
Registry | May 21, 2013 | Appointment of a man as Director |  |
Registry | May 20, 2013 | Appointment of a man as Director 3904... |  |
Registry | May 20, 2013 | Resignation of one Director |  |
Registry | May 18, 2013 | Two appointments: 2 men |  |
Registry | May 18, 2013 | Resignation of one Employee and one Director (a man) |  |
Registry | Feb 11, 2013 | Annual return |  |
Financials | Sep 25, 2012 | Annual accounts |  |
Registry | Feb 23, 2012 | Annual return |  |
Financials | Sep 1, 2011 | Annual accounts |  |
Registry | Apr 14, 2011 | Auditor's letter of resignation |  |
Registry | Apr 14, 2011 | Auditor's letter of resignation 3904... |  |
Registry | Apr 8, 2011 | Auditor's letter of resignation |  |
Registry | Feb 8, 2011 | Annual return |  |
Financials | Oct 3, 2010 | Annual accounts |  |
Registry | Feb 11, 2010 | Annual return |  |
Registry | Feb 11, 2010 | Change of particulars for director |  |
Registry | Feb 11, 2010 | Change of particulars for director 3904... |  |
Registry | Dec 2, 2009 | Particulars of a mortgage or charge |  |
Financials | Oct 30, 2009 | Annual accounts |  |
Registry | Aug 21, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 18, 2009 | Change of accounting reference date |  |
Registry | Aug 18, 2009 | Appointment of a woman as Secretary |  |
Registry | Aug 13, 2009 | Appointment of a woman |  |
Registry | Jul 29, 2009 | Memorandum of association |  |
Registry | Jul 27, 2009 | Resignation of a director |  |
Registry | Jul 27, 2009 | Company name change |  |
Registry | Jul 25, 2009 | Change of name certificate |  |
Registry | Jul 22, 2009 | Resignation of one Director (a man) |  |
Registry | Jun 30, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 30, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 3904... |  |
Registry | Jun 30, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 1, 2009 | Memorandum of association |  |
Registry | May 26, 2009 | Company name change |  |
Registry | May 22, 2009 | Change of name certificate |  |
Registry | May 16, 2009 | Memorandum of association |  |
Registry | May 12, 2009 | Company name change |  |
Financials | May 9, 2009 | Annual accounts |  |
Registry | May 9, 2009 | Change of name certificate |  |
Registry | Apr 23, 2009 | Appointment of a director |  |
Registry | Apr 23, 2009 | Appointment of a director 3904... |  |
Registry | Apr 2, 2009 | Resignation of a director |  |
Registry | Mar 25, 2009 | Resignation of a woman |  |
Registry | Mar 24, 2009 | Three appointments: 3 men |  |
Registry | Feb 17, 2009 | Annual return |  |
Registry | Feb 10, 2009 | Resignation of a director |  |
Registry | Jan 28, 2009 | Resignation of one Executive and one Director (a man) |  |
Financials | Jun 4, 2008 | Annual accounts |  |
Registry | Mar 26, 2008 | Appointment of a director |  |
Registry | Mar 26, 2008 | Appointment of a man as Director |  |
Registry | Mar 17, 2008 | Resignation of a director |  |
Registry | Feb 25, 2008 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Feb 25, 2008 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Feb 8, 2008 | Annual return |  |
Registry | Dec 14, 2007 | Memorandum of association |  |
Registry | Dec 11, 2007 | Change of name certificate |  |
Registry | Dec 11, 2007 | Company name change |  |
Registry | Jul 19, 2007 | Particulars of a mortgage or charge |  |
Financials | May 11, 2007 | Annual accounts |  |
Registry | Mar 8, 2007 | Annual return |  |
Registry | Dec 6, 2006 | Resignation of a director |  |
Registry | Oct 13, 2006 | Resignation of one Director (a man) |  |
Financials | May 11, 2006 | Annual accounts |  |
Registry | Apr 20, 2006 | Annual return |  |
Registry | Dec 16, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 5, 2005 | Miscellaneous document |  |
Registry | Nov 10, 2005 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Jun 14, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jun 3, 2005 | Annual accounts |  |
Registry | May 27, 2005 | Particulars of a mortgage or charge |  |
Registry | May 12, 2005 | Appointment of a director |  |
Registry | Mar 21, 2005 | Resignation of a director |  |
Registry | Mar 21, 2005 | Annual return |  |
Registry | Jan 1, 2005 | Appointment of a man as Director |  |
Registry | Dec 31, 2004 | Resignation of one Director (a man) |  |
Registry | Oct 29, 2004 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Financials | Apr 28, 2004 | Annual accounts |  |
Registry | Mar 10, 2004 | Annual return |  |
Registry | Feb 28, 2004 | Alteration to memorandum and articles |  |
Registry | Feb 20, 2004 | Particulars of a mortgage or charge |  |