Sme Spv Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 13, 2013)
- 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
|
SME EUROFINANCE GROUP LIMITED
THE MONEY PEOPLE PLC
STRUCTURED PROFESSIONS FINANCE PLC
BUSYPRO PLC
Company type |
Private Limited Company, Dissolved |
Company Number |
04472534 |
Record last updated |
Wednesday, October 8, 2014 6:19:05 PM UTC |
Official Address |
4 Hardman Square Spinningfields City Centre
There are 397 companies registered at this street
|
Locality |
City Centre |
Region |
Manchester, England |
Postal Code |
M33EB
|
Sector |
Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 27, 2014 |
Notice of deemed approval of proposals
|  |
Registry |
May 14, 2014 |
Statement of administrator's proposals
|  |
Registry |
Mar 28, 2014 |
Change of registered office address
|  |
Registry |
Mar 26, 2014 |
Notice of administrators appointment
|  |
Registry |
Mar 13, 2014 |
Change of name certificate
|  |
Registry |
Mar 13, 2014 |
Company name change
|  |
Registry |
Mar 5, 2014 |
Resignation of one Secretary
|  |
Registry |
Mar 2, 2014 |
Resignation of one Secretary (a man)
|  |
Financials |
Dec 13, 2013 |
Annual accounts
|  |
Registry |
Jul 26, 2013 |
Annual return
|  |
Registry |
Jul 25, 2013 |
Resignation of one Director
|  |
Registry |
Jul 10, 2013 |
Resignation of one Director 4472...
|  |
Registry |
Jul 10, 2013 |
Resignation of one Finance and one Director (a man)
|  |
Registry |
Jul 9, 2013 |
Re-registration of a company from public to private
|  |
Registry |
Jul 9, 2013 |
Rereg pri-plc
|  |
Registry |
Jul 9, 2013 |
Memorandum and articles - used in re-registration
|  |
Registry |
Jul 9, 2013 |
Application by a public company for re-registration as a private limited company
|  |
Registry |
May 18, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Mar 26, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 31, 2013 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Sep 12, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 20, 2012 |
Annual return
|  |
Registry |
Aug 9, 2012 |
Appointment of a man as Director
|  |
Registry |
Aug 9, 2012 |
Resignation of one Director
|  |
Registry |
Aug 6, 2012 |
Appointment of a man as Director and Finance
|  |
Registry |
Jun 21, 2012 |
Change of accounting reference date
|  |
Registry |
Feb 6, 2012 |
Auditor's letter of resignation
|  |
Registry |
Sep 2, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 4, 2011 |
Annual return
|  |
Financials |
Jun 28, 2011 |
Annual accounts
|  |
Registry |
Aug 2, 2010 |
Annual return
|  |
Financials |
Jun 28, 2010 |
Annual accounts
|  |
Registry |
Jun 12, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
May 24, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 24, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 4472...
|  |
Registry |
May 24, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 24, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 4472...
|  |
Registry |
May 24, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 24, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 4472...
|  |
Registry |
May 21, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 20, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 4472...
|  |
Registry |
May 20, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 20, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 4472...
|  |
Registry |
May 20, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
May 20, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 4472...
|  |
Registry |
May 20, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Aug 11, 2009 |
Annual return
|  |
Financials |
Jul 28, 2009 |
Annual accounts
|  |
Registry |
Mar 31, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 31, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Mar 5, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 8, 2009 |
Annual return
|  |
Financials |
Jul 25, 2008 |
Annual accounts
|  |
Registry |
Feb 16, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 17, 2008 |
Resignation of a director
|  |
Registry |
Dec 27, 2007 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Oct 4, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 4, 2007 |
Particulars of a mortgage or charge 4472...
|  |
Registry |
Aug 2, 2007 |
Annual return
|  |
Financials |
Aug 1, 2007 |
Annual accounts
|  |
Registry |
Jul 12, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 14, 2007 |
Particulars of a mortgage or charge 4472...
|  |
Registry |
Feb 14, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 7, 2007 |
Particulars of a mortgage or charge 4472...
|  |
Registry |
Feb 6, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 14, 2006 |
Particulars of a mortgage or charge 4472...
|  |
Registry |
Nov 14, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 2, 2006 |
Particulars of a mortgage or charge 4472...
|  |
Registry |
Aug 25, 2006 |
Annual return
|  |
Financials |
Aug 1, 2006 |
Annual accounts
|  |
Registry |
Jun 2, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
May 25, 2006 |
Particulars of a mortgage or charge 4472...
|  |
Registry |
May 25, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
May 15, 2006 |
Appointment of a director
|  |
Registry |
Apr 27, 2006 |
Appointment of a man as Chief Operating Officer and Director
|  |
Registry |
Jan 18, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 20, 2005 |
Annual return
|  |
Financials |
Jul 18, 2005 |
Annual accounts
|  |
Registry |
Jul 14, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 25, 2005 |
Auditor's letter of resignation
|  |
Registry |
Feb 11, 2005 |
Company name change
|  |
Registry |
Feb 11, 2005 |
Change of name certificate
|  |
Registry |
Jan 5, 2005 |
Resignation of a director
|  |
Registry |
Jan 5, 2005 |
Appointment of a director
|  |
Registry |
Dec 18, 2004 |
Resignation of one Corporate Financier and one Director (a man)
|  |
Registry |
Dec 17, 2004 |
Appointment of a man as Director and Accountant
|  |
Registry |
Jul 26, 2004 |
Annual return
|  |
Financials |
Jul 5, 2004 |
Annual accounts
|  |
Registry |
May 18, 2004 |
Change in situation or address of registered office
|  |
Registry |
Jan 8, 2004 |
Resignation of a director
|  |
Registry |
Jan 8, 2004 |
Appointment of a director
|  |
Registry |
Dec 19, 2003 |
Appointment of a man as Corporate Financier and Director
|  |
Registry |
Jul 23, 2003 |
Annual return
|  |
Registry |
Jun 10, 2003 |
Company name change
|  |
Registry |
Jun 10, 2003 |
Change of name certificate
|  |
Registry |
Mar 3, 2003 |
Change of name certificate 4472...
|  |
Registry |
Mar 2, 2003 |
Company name change
|  |
Registry |
Jul 12, 2002 |
Resignation of a secretary
|  |
Registry |
Jul 12, 2002 |
Appointment of a secretary
|  |
Registry |
Jul 12, 2002 |
Change in situation or address of registered office
|  |