Sme Claims Services Ltd

Reports

Includes
    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

WJ (UK) LTD
SCOTT MITCHELLS LIMITED
SCOTT MITCHELLS LTD
SCOTT MITCHELLS (UK) LTD

Details

Company type Private Limited Company, Dissolved
Company Number 06259517
Record last updated Monday, April 20, 2015 7:56:28 AM UTC
Official Address 7 Suite Milner House Way Ossett
There are 133 companies registered at this street
Locality Ossett
Region Wakefield, England
Postal Code WF59JE
Sector Advertising
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 21, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 21, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 15, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 20, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 20, 2009 Statement of company's affairs Statement of company's affairs
Registry Dec 20, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 13, 2009 Resignation of one Director Resignation of one Director
Registry Nov 30, 2009 Change of registered office address Change of registered office address
Registry Aug 6, 2009 Company name change Company name change
Registry Aug 5, 2009 Company name change 6259... Company name change 6259...
Registry Aug 5, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 4, 2009 Change of name certificate Change of name certificate
Registry Jul 28, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 14, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 15, 2009 Company name change Company name change
Registry Apr 9, 2009 Change of name certificate Change of name certificate
Registry Dec 23, 2008 Annual return Annual return
Registry Nov 10, 2008 Company name change Company name change
Registry Nov 8, 2008 Change of name certificate Change of name certificate
Registry Apr 15, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 15, 2008 Appointment of a director Appointment of a director
Registry Apr 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 15, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 7, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 25, 2007 Two appointments: 2 men Two appointments: 2 men
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)