Church Road Great Milton
Oxford
Oxfordshire
OX44 7PD
Director Name | Richard Charles Young |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 June 2013) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Durham Place London SW3 4ET |
Director Name | Sir Rodney Myerscough Walker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Home Farm Woolley Park Woolley Wakefield West Yorks WF4 2JS |
Director Name | Maxwell Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 June 2013) |
Role | Company Director |
Correspondence Address | 58 Hatton Garden London EC1N 8LS |
Director Name | Mr David Anthony Nazar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 June 2013) |
Role | Company Director |
Correspondence Address | 10 Stamford Road London N1 4JS |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(12 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 13 June 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Secretary Name | Mr John James Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(12 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 13 June 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Ben Sayers Park North Berwick Edinburgh East Lothian EH39 5PT Scotland |
Director Name | James Stewart McColl |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 3 Fulmer Place, Fulmer Road Fulmer Slough SL3 6HR |
Director Name | Mr Guy Wilfrith Green |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 January 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Secretary Name | Mr Guy Wilfrith Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Jacqueline Richardson McColl |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 29 Dorset Square London Nw1 |
Director Name | Mr David Andrew Pedley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Lodge Heathlands Road Wokingham Berkshire RG40 3AR |
Secretary Name | Mr David Andrew Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Lodge Heathlands Road Wokingham Berkshire RG40 3AR |
Director Name | Mr Gordon Young Claus Watson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 July 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 13 The Cedars Galsworthy Road Kingston-Upon-Thames Surrey KT2 7BS |
Director Name | Prof Robert James Tyrrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Warberry Lodge Lansdown Road Bath BA1 5RB |
Director Name | Mr Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Luccombe Ockham Road South East Horsley Leatherhead Surrey KT24 6SL |
Secretary Name | Mr Robert Philip Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Luccombe Ockham Road South East Horsley Leatherhead Surrey KT24 6SL |
Director Name | Mr Christopher Paul Littlemore |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meadow House High Lane Broad Chalke Salisbury Wilts SP5 5HA |
Secretary Name | Mr Nicholas Kenneth Spencer Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(12 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2009) |
Role | Consultant |
Correspondence Address | The Great House Church Road Great Milton Oxford Oxfordshire OX44 7PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2013 | Final Gazette dissolved following liquidation (1 page) |
13 June 2013 | Final Gazette dissolved following liquidation (1 page) |
13 March 2013 | Notice of move from Administration to Dissolution on 11 March 2013 (21 pages) |
13 March 2013 | Notice of move from Administration to Dissolution (21 pages) |
28 September 2012 | Administrator's progress report to 3 August 2012 (19 pages) |
28 September 2012 | Administrator's progress report to 3 August 2012 (19 pages) |
28 September 2012 | Administrator's progress report to 3 August 2012 (19 pages) |
16 March 2012 | Notice of extension of period of Administration (19 pages) |
16 March 2012 | Notice of extension of period of Administration (19 pages) |
21 October 2011 | Termination of appointment of Christopher Littlemore as a director (2 pages) |
21 October 2011 | Termination of appointment of Christopher Paul Littlemore as a director on 18 October 2011 (2 pages) |
18 October 2011 | Administrator's progress report to 20 September 2011 (13 pages) |
18 October 2011 | Administrator's progress report to 20 September 2011 (13 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT England on 18 May 2011 (2 pages) |
4 May 2011 | Notice of extension of period of Administration (1 page) |
4 May 2011 | Notice of extension of period of Administration (1 page) |
27 April 2011 | Administrator's progress report to 20 March 2011 (18 pages) |
27 April 2011 | Administrator's progress report to 20 March 2011 (18 pages) |
16 December 2010 | Notice of deemed approval of proposals (1 page) |
16 December 2010 | Notice of deemed approval of proposals (1 page) |
1 December 2010 | Statement of affairs with form 2.15B/2.14B (13 pages) |
1 December 2010 | Statement of affairs with form 2.15B/2.14B (13 pages) |
26 November 2010 | Statement of administrator's proposal (64 pages) |
26 November 2010 | Statement of administrator's proposal (64 pages) |
18 November 2010 | Company name changed archial group PLC\certificate issued on 18/11/10
|
18 November 2010 | Company name changed archial group PLC\certificate issued on 18/11/10
|
3 November 2010 | Change of name notice (2 pages) |
3 November 2010 | Change of name notice (2 pages) |
19 October 2010 | Registered office address changed from Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA United Kingdom on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from Tennyson House 2Nd Floor 159-165 Great Portland Street London W1W 5PA United Kingdom on 19 October 2010 (1 page) |
30 September 2010 | Appointment of an administrator (1 page) |
30 September 2010 | Appointment of an administrator (1 page) |
2 September 2010 | Group of companies' accounts made up to 31 December 2009 (71 pages) |
2 September 2010 | Group of companies' accounts made up to 31 December 2009 (71 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
6 April 2010 | Annual return made up to 25 November 2009 with bulk list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 25 November 2009 with bulk list of shareholders Statement of capital on 2010-04-06
|
27 August 2009 | Memorandum and Articles of Association (7 pages) |
27 August 2009 | Memorandum and Articles of Association (7 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
24 June 2009 | Appointment terminated director robert tyrrell (1 page) |
24 June 2009 | Appointment Terminated Director robert tyrrell (1 page) |
6 June 2009 | Appointment terminated secretary nicholas wills (1 page) |
6 June 2009 | Appointment Terminated Secretary nicholas wills (1 page) |
6 June 2009 | Director and secretary appointed john james taylor (2 pages) |
6 June 2009 | Director and secretary appointed john james taylor (2 pages) |
9 May 2009 | Appointment Terminated Director and Secretary robert boardman (1 page) |
9 May 2009 | Appointment terminated director and secretary robert boardman (1 page) |
7 May 2009 | Secretary appointed nicholas kenneth spencer wills (1 page) |
7 May 2009 | Secretary appointed nicholas kenneth spencer wills (1 page) |
6 May 2009 | Group of companies' accounts made up to 31 December 2008 (65 pages) |
6 May 2009 | Group of companies' accounts made up to 31 December 2008 (65 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Return made up to 25/11/08; full list of members (8 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Director and Secretary's Change of Particulars / robert boardman / 10/04/2008 / HouseName/Number was: , now: luccombe; Street was: 87 cavendish road, now: ockham road; Post Town was: london, now: south horsley; Region was: , now: surrey; Post Code was: SW12 0BN, now: KT24 6SL (1 page) |
12 February 2009 | Return made up to 25/11/08; full list of members (8 pages) |
12 February 2009 | Director and secretary's change of particulars / robert boardman / 10/04/2008 (1 page) |
5 January 2009 | Company name changed smc group PLC\certificate issued on 05/01/09 (2 pages) |
5 January 2009 | Company name changed smc group PLC\certificate issued on 05/01/09 (2 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (63 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (63 pages) |
2 July 2008 | Director appointed mr david nazar (1 page) |
2 July 2008 | Director appointed mr david nazar (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from, 33 davies street mayfair, london, W1K 4LR (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from, 33 davies street mayfair, london, W1K 4LR (1 page) |
25 February 2008 | Director appointed christopher paul littlemore (2 pages) |
25 February 2008 | Director appointed christopher paul littlemore (2 pages) |
1 February 2008 | Ad 16/01/08--------- £ si [email protected]= 941877 £ ic 247864/1189741 (11 pages) |
1 February 2008 | Ad 16/01/08--------- £ si [email protected]= 941877 £ ic 247864/1189741 (11 pages) |
17 January 2008 | Nc inc already adjusted 14/01/08 (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
17 January 2008 | Nc inc already adjusted 14/01/08 (2 pages) |
31 December 2007 | Return made up to 25/11/07; bulk list available separately (10 pages) |
31 December 2007 | Return made up to 25/11/07; bulk list available separately
|
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (57 pages) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (57 pages) |
15 June 2007 | Location of register of members (non legible) (1 page) |
15 June 2007 | Location of register of members (non legible) (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
22 March 2007 | Ad 26/05/06--------- £ si [email protected] (3 pages) |
22 March 2007 | Ad 26/05/06--------- £ si [email protected] (3 pages) |
22 March 2007 | Ad 23/03/06--------- £ si [email protected] (2 pages) |
22 March 2007 | Ad 23/03/06--------- £ si [email protected] (2 pages) |
22 March 2007 | Statement of affairs (1 page) |
22 March 2007 | Statement of affairs (1 page) |
4 January 2007 | Return made up to 25/11/06; bulk list available separately (12 pages) |
4 January 2007 | Return made up to 25/11/06; bulk list available separately (12 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 3 the courtyard, denmark street, wokingham, berkshire RG40 2AZ (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 3 the courtyard, denmark street, wokingham, berkshire RG40 2AZ (1 page) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Ad 13/10/06--------- £ si [email protected]=1457 £ ic 293432/294889 (2 pages) |
8 November 2006 | Ad 18/07/06--------- £ si [email protected]=1029 £ ic 294889/295918 (2 pages) |
8 November 2006 | Ad 18/07/06--------- £ si [email protected]=1029 £ ic 294889/295918 (2 pages) |
8 November 2006 | Ad 13/10/06--------- £ si [email protected]=1457 £ ic 293432/294889 (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 33 davies street, mayfair, london, W1K 4LR (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 33 davies street, mayfair, london, W1K 4LR (1 page) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Statement of affairs (1 page) |
31 October 2006 | Statement of affairs (1 page) |
31 October 2006 | Ad 22/09/06--------- £ si [email protected]=3300 £ ic 290132/293432 (3 pages) |
31 October 2006 | Statement of affairs (1 page) |
31 October 2006 | Ad 22/09/06--------- £ si [email protected]=1688 £ ic 288444/290132 (2 pages) |
31 October 2006 | Statement of affairs (2 pages) |
31 October 2006 | Ad 27/10/05--------- £ si [email protected] (2 pages) |
31 October 2006 | Ad 27/10/05--------- £ si [email protected] (2 pages) |
31 October 2006 | Ad 22/09/06--------- £ si [email protected]=2136 £ ic 286308/288444 (2 pages) |
31 October 2006 | Ad 22/09/06--------- £ si [email protected]=1688 £ ic 288444/290132 (2 pages) |
31 October 2006 | Ad 22/09/06--------- £ si [email protected]=2604 £ ic 283704/286308 (2 pages) |
31 October 2006 | Statement of affairs (1 page) |
31 October 2006 | Statement of affairs (2 pages) |
31 October 2006 | Statement of affairs (1 page) |
31 October 2006 | Ad 22/09/06--------- £ si [email protected]=2136 £ ic 286308/288444 (2 pages) |
31 October 2006 | Ad 22/09/06--------- £ si [email protected]=2604 £ ic 283704/286308 (2 pages) |
31 October 2006 | Ad 22/09/06--------- £ si [email protected]=3300 £ ic 290132/293432 (3 pages) |
31 October 2006 | Statement of affairs (1 page) |
13 October 2006 | Statement of affairs (1 page) |
13 October 2006 | Statement of affairs (1 page) |
13 October 2006 | Ad 22/09/06--------- £ si [email protected]=2355 £ ic 281349/283704 (4 pages) |
13 October 2006 | Ad 22/09/06--------- £ si [email protected]=2355 £ ic 281349/283704 (4 pages) |
6 October 2006 | Ad 18/07/06--------- £ si [email protected]=102947 £ ic 178402/281349 (2 pages) |
6 October 2006 | Ad 18/07/06--------- £ si [email protected]=102947 £ ic 178402/281349 (2 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (53 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (53 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
9 June 2006 | Statement of affairs (1 page) |
9 June 2006 | Ad 04/05/06--------- £ si [email protected]=1416 £ ic 176986/178402 (2 pages) |
9 June 2006 | Ad 04/05/06--------- £ si [email protected]=1416 £ ic 176986/178402 (2 pages) |
9 June 2006 | Statement of affairs (1 page) |
6 March 2006 | Statement of affairs (2 pages) |
6 March 2006 | Statement of affairs (2 pages) |
6 March 2006 | Statement of affairs (2 pages) |
6 March 2006 | Statement of affairs (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 33 davies street, mayfair, london, W1Y 4LR (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 33 davies street, mayfair, london, W1Y 4LR (1 page) |
16 February 2006 | Return made up to 25/11/05; bulk list available separately (10 pages) |
16 February 2006 | Return made up to 25/11/05; bulk list available separately (10 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
1 December 2005 | Statement of affairs (2 pages) |
1 December 2005 | Statement of affairs (2 pages) |
29 September 2005 | Ad 10/06/05--------- £ si [email protected]=55123 £ ic 115607/170730 (6 pages) |
29 September 2005 | Ad 10/06/05--------- £ si [email protected]=55123 £ ic 115607/170730 (6 pages) |
24 August 2005 | Ad 10/06/05--------- £ si [email protected]=5232 £ ic 110375/115607 (3 pages) |
24 August 2005 | Ad 10/06/05--------- £ si [email protected]=5232 £ ic 110375/115607 (3 pages) |
19 July 2005 | Prospectus (121 pages) |
19 July 2005 | Prospectus (121 pages) |
9 July 2005 | Location of register of members (non legible) (1 page) |
9 July 2005 | Location of register of members (non legible) (1 page) |
25 June 2005 | Nc inc already adjusted 06/06/05 (2 pages) |
25 June 2005 | Resolutions
|
25 June 2005 | Nc inc already adjusted 06/06/05 (2 pages) |
25 June 2005 | S-div 06/06/05 (2 pages) |
25 June 2005 | Resolutions
|
25 June 2005 | S-div 06/06/05 (2 pages) |
13 June 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
13 June 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
8 March 2005 | Auditor's resignation (1 page) |
8 March 2005 | Auditor's resignation (1 page) |
22 February 2005 | Return made up to 25/11/04; full list of members (6 pages) |
22 February 2005 | Return made up to 25/11/04; full list of members
|
18 November 2004 | New director appointed (3 pages) |
18 November 2004 | New director appointed (3 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
24 February 2004 | Auditor's resignation (1 page) |
24 February 2004 | Auditor's resignation (1 page) |
25 January 2004 | Return made up to 25/11/03; no change of members (8 pages) |
25 January 2004 | Return made up to 25/11/03; no change of members
|
14 January 2004 | Auditor's resignation (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
1 August 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
1 August 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
27 March 2003 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
27 March 2003 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
13 December 2002 | Return made up to 25/11/02; full list of members
|
13 December 2002 | Return made up to 25/11/02; full list of members (8 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
13 September 2002 | Ad 17/07/02--------- £ si 7323@1=7323 £ ic 84746/92069 (2 pages) |
13 September 2002 | Ad 17/07/02--------- £ si 7323@1=7323 £ ic 84746/92069 (2 pages) |
31 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 April 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
18 April 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
16 January 2002 | Return made up to 25/11/01; full list of members (8 pages) |
16 January 2002 | Return made up to 25/11/01; full list of members
|
13 September 2001 | Ad 02/08/01--------- £ si 18306@1=18306 £ ic 84746/103052 (2 pages) |
13 September 2001 | Memorandum and Articles of Association (16 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
13 September 2001 | Memorandum and Articles of Association (16 pages) |
13 September 2001 | Nc inc already adjusted 01/08/01 (1 page) |
13 September 2001 | Nc inc already adjusted 01/08/01 (1 page) |
13 September 2001 | Ad 02/08/01--------- £ si 18306@1=18306 £ ic 84746/103052 (2 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 33 davies street, mayfair, london, W1Y 1FN (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 33 davies street, mayfair, london, W1Y 1FN (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
10 January 2001 | Return made up to 25/11/00; full list of members (8 pages) |
10 January 2001 | Return made up to 25/11/00; full list of members (8 pages) |
29 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
29 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 8 baker street, london, W1M 1DA (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 8 baker street, london, W1M 1DA (1 page) |
4 July 2000 | Full group accounts made up to 30 November 1999 (17 pages) |
4 July 2000 | Full group accounts made up to 30 November 1999 (17 pages) |
21 June 2000 | Return made up to 25/11/99; full list of members (8 pages) |
21 June 2000 | Return made up to 25/11/99; full list of members
|
16 June 2000 | Registered office changed on 16/06/00 from: 54 welbeck street, london, W1M 7HE (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 54 welbeck street, london, W1M 7HE (1 page) |
2 March 2000 | Memorandum and Articles of Association (14 pages) |
2 March 2000 | Memorandum and Articles of Association (14 pages) |
27 January 2000 | Company name changed smc holdings PLC\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Company name changed smc holdings PLC\certificate issued on 28/01/00 (2 pages) |
17 December 1999 | Full group accounts made up to 30 November 1998 (16 pages) |
17 December 1999 | Full group accounts made up to 30 November 1998 (16 pages) |
29 October 1999 | Full accounts made up to 30 November 1997 (13 pages) |
29 October 1999 | Full accounts made up to 30 November 1997 (13 pages) |
1 October 1999 | New director appointed (3 pages) |
1 October 1999 | New director appointed (3 pages) |
1 October 1999 | New director appointed (3 pages) |
1 October 1999 | New director appointed (3 pages) |
27 September 1999 | New director appointed (3 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Ad 21/09/99--------- £ si 30508@1=30508 £ ic 50000/80508 (2 pages) |
27 September 1999 | Ad 21/09/99--------- £ si 4238@1=4238 £ ic 80508/84746 (2 pages) |
27 September 1999 | New director appointed (3 pages) |
27 September 1999 | Ad 21/09/99--------- £ si 4238@1=4238 £ ic 80508/84746 (2 pages) |
27 September 1999 | Ad 21/09/99--------- £ si 30508@1=30508 £ ic 50000/80508 (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 25/11/98; no change of members
|
11 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
31 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
31 December 1997 | Return made up to 25/11/97; full list of members (6 pages) |
12 June 1997 | Particulars of mortgage/charge (6 pages) |
12 June 1997 | Particulars of mortgage/charge (6 pages) |
20 May 1997 | Ad 07/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 May 1997 | Ad 07/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 May 1997 | Application to commence business (2 pages) |
14 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
14 May 1997 | Certificate of authorisation to commence business and borrow (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | Secretary resigned;director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | Secretary resigned;director resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
17 January 1997 | Company name changed staketerm PUBLIC LIMITED COMPANY\certificate issued on 17/01/97 (2 pages) |
17 January 1997 | Company name changed staketerm PUBLIC LIMITED COMPANY\certificate issued on 17/01/97 (2 pages) |
25 November 1996 | Incorporation (10 pages) |