Download leads from Nexok and grow your business. Find out more

D & Smb Graphic Machinery Ltd

Documents

Total Documents11
Total Pages38

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off
12 February 2013Final Gazette dissolved via compulsory strike-off
30 October 2012First Gazette notice for compulsory strike-off
30 October 2012First Gazette notice for compulsory strike-off
23 January 2012Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 1
23 January 2012Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 1
23 January 2012Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 1
15 August 2011Company name changed d & smb plastic products LTD\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
15 August 2011Company name changed d & smb plastic products LTD\certificate issued on 15/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-15
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing