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

SMC Gas Services Limited

Documents

Total Documents16
Total Pages68

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off
4 April 2017Final Gazette dissolved via compulsory strike-off
17 January 2017First Gazette notice for compulsory strike-off
17 January 2017First Gazette notice for compulsory strike-off
1 December 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 27 Rydecroft Liverpool L25 7UT on 1 December 2016
1 December 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 27 Rydecroft Liverpool L25 7UT on 1 December 2016
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
9 April 2015Director's details changed
9 April 2015Director's details changed
19 February 2015Appointment of Mr Shaun Mckay Cunningham as a director on 16 February 2015
19 February 2015Termination of appointment of Shaun Mckay Cunningham as a director on 16 February 2015
19 February 2015Appointment of Mr Shaun Mckay Cunningham as a director on 16 February 2015
19 February 2015Termination of appointment of Shaun Mckay Cunningham as a director on 16 February 2015
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 1
Sign up now to grow your client base. Plans & Pricing