Sme Spv Ltd

Reports

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

Details

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.

Charts

Visits

SME SPV LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-112020-12020-22022-122023-12024-62025-22025-32025-42025-60123
Document TypeDoc. Type Publication datePub. date Download link
Registry May 27, 2014 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry May 14, 2014 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 28, 2014 Change of registered office address Change of registered office address
Registry Mar 26, 2014 Notice of administrators appointment Notice of administrators appointment
Registry Mar 13, 2014 Change of name certificate Change of name certificate
Registry Mar 13, 2014 Company name change Company name change
Registry Mar 5, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Mar 2, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Dec 13, 2013 Annual accounts Annual accounts
Registry Jul 26, 2013 Annual return Annual return
Registry Jul 25, 2013 Resignation of one Director Resignation of one Director
Registry Jul 10, 2013 Resignation of one Director 4472... Resignation of one Director 4472...
Registry Jul 10, 2013 Resignation of one Finance and one Director (a man) Resignation of one Finance and one Director (a man)
Registry Jul 9, 2013 Re-registration of a company from public to private Re-registration of a company from public to private
Registry Jul 9, 2013 Rereg pri-plc Rereg pri-plc
Registry Jul 9, 2013 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Jul 9, 2013 Application by a public company for re-registration as a private limited company Application by a public company for re-registration as a private limited company
Registry May 18, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 26, 2013 First notification of strike-off action in london gazette 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 Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 12, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 2012 Annual return Annual return
Registry Aug 9, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Aug 9, 2012 Resignation of one Director Resignation of one Director
Registry Aug 6, 2012 Appointment of a man as Director and Finance Appointment of a man as Director and Finance
Registry Jun 21, 2012 Change of accounting reference date Change of accounting reference date
Registry Feb 6, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 2, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 2011 Annual return Annual return
Financials Jun 28, 2011 Annual accounts Annual accounts
Registry Aug 2, 2010 Annual return Annual return
Financials Jun 28, 2010 Annual accounts Annual accounts
Registry Jun 12, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 2010 Statement of satisfaction in full or in part of mortgage or charge 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... 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 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... 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 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... 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 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... 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 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... 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 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... 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 Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 11, 2009 Annual return Annual return
Financials Jul 28, 2009 Annual accounts Annual accounts
Registry Mar 31, 2009 Notice of change of directors or secretaries or in their particulars 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 5, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2009 Annual return Annual return
Financials Jul 25, 2008 Annual accounts Annual accounts
Registry Feb 16, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 2008 Resignation of a director Resignation of a director
Registry Dec 27, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Oct 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 2007 Particulars of a mortgage or charge 4472... Particulars of a mortgage or charge 4472...
Registry Aug 2, 2007 Annual return Annual return
Financials Aug 1, 2007 Annual accounts Annual accounts
Registry Jul 12, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 14, 2007 Particulars of a mortgage or charge 4472... Particulars of a mortgage or charge 4472...
Registry Feb 14, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 2007 Particulars of a mortgage or charge 4472... Particulars of a mortgage or charge 4472...
Registry Feb 6, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 2006 Particulars of a mortgage or charge 4472... Particulars of a mortgage or charge 4472...
Registry Nov 14, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 2006 Particulars of a mortgage or charge 4472... Particulars of a mortgage or charge 4472...
Registry Aug 25, 2006 Annual return Annual return
Financials Aug 1, 2006 Annual accounts Annual accounts
Registry Jun 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 25, 2006 Particulars of a mortgage or charge 4472... Particulars of a mortgage or charge 4472...
Registry May 25, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 2006 Appointment of a director Appointment of a director
Registry Apr 27, 2006 Appointment of a man as Chief Operating Officer and Director Appointment of a man as Chief Operating Officer and Director
Registry Jan 18, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 2005 Annual return Annual return
Financials Jul 18, 2005 Annual accounts Annual accounts
Registry Jul 14, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 25, 2005 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 11, 2005 Company name change Company name change
Registry Feb 11, 2005 Change of name certificate Change of name certificate
Registry Jan 5, 2005 Resignation of a director Resignation of a director
Registry Jan 5, 2005 Appointment of a director Appointment of a director
Registry Dec 18, 2004 Resignation of one Corporate Financier and one Director (a man) Resignation of one Corporate Financier and one Director (a man)
Registry Dec 17, 2004 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Jul 26, 2004 Annual return Annual return
Financials Jul 5, 2004 Annual accounts Annual accounts
Registry May 18, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 8, 2004 Resignation of a director Resignation of a director
Registry Jan 8, 2004 Appointment of a director Appointment of a director
Registry Dec 19, 2003 Appointment of a man as Corporate Financier and Director Appointment of a man as Corporate Financier and Director
Registry Jul 23, 2003 Annual return Annual return
Registry Jun 10, 2003 Company name change Company name change
Registry Jun 10, 2003 Change of name certificate Change of name certificate
Registry Mar 3, 2003 Change of name certificate 4472... Change of name certificate 4472...
Registry Mar 2, 2003 Company name change Company name change
Registry Jul 12, 2002 Resignation of a secretary Resignation of a secretary
Registry Jul 12, 2002 Appointment of a secretary Appointment of a secretary
Registry Jul 12, 2002 Change in situation or address of registered office Change in situation or address of registered office
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)