Stone Smith Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 24, 2009)
- shareholder details and share percentages
- 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
|
SMITH-STONE SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06543786 |
Record last updated | Monday, April 20, 2015 7:17:21 PM UTC |
Official Address | 2 Floor The Platinum Building St John's Innovation Park Cowley Road East Chesterton There are 9 companies registered at this street |
Postal Code | CB40WS |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 27, 2012 | Second notification of strike-off action in london gazette | |
Registry | Jul 27, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jul 4, 2012 | Court order insolvency:replacement of liquidator | |
Registry | Jul 4, 2012 | Notice of ceasing to act as voluntary liquidator | |
Registry | Jul 2, 2012 | Insolvency:statement of affairs 2.14b | |
Registry | Feb 20, 2012 | Liquidator's progress report | |
Registry | Nov 7, 2011 | Change of registered office address | |
Registry | Jan 6, 2011 | Company name change | |
Registry | Jan 6, 2011 | Change of name certificate | |
Registry | Jan 6, 2011 | Notice of change of name nm01 - resolution | |
Registry | Dec 6, 2010 | Statement of company's affairs | |
Registry | Dec 6, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Dec 6, 2010 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Nov 16, 2010 | Change of registered office address | |
Registry | Nov 11, 2010 | Change of name 10 | |
Registry | Nov 11, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jun 3, 2010 | Particulars of a mortgage or charge | |
Registry | Apr 14, 2010 | Annual return | |
Registry | Apr 14, 2010 | Change of particulars for secretary | |
Registry | Apr 14, 2010 | Change of particulars for director | |
Registry | Apr 14, 2010 | Change of particulars for director 6543... | |
Registry | Sep 1, 2009 | Particulars of a mortgage or charge | |
Financials | Aug 24, 2009 | Annual accounts | |
Registry | Apr 23, 2009 | Annual return | |
Registry | Apr 8, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 8, 2008 | Resignation of a secretary | |
Registry | Apr 8, 2008 | Resignation of a director | |
Registry | Apr 8, 2008 | Appointment of a man as Director | |
Registry | Apr 8, 2008 | Appointment of a man as Director 6543... | |
Registry | Mar 26, 2008 | Four appointments: 2 men and 2 companies | |