Smnpkh Ltd was established in 1994. The business has one director listed as Poole, Norman James in the Companies House registry. We don't currently know the number of employees at Smnpkh Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POOLE, Norman James | 09 November 1994 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 October 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 03 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 June 2018 | |
DS01 - Striking off application by a company | 07 June 2018 | |
RESOLUTIONS - N/A | 25 January 2018 | |
CONNOT - N/A | 11 January 2018 | |
CS01 - N/A | 07 November 2017 | |
MR04 - N/A | 12 June 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CS01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 12 November 2015 | |
AD01 - Change of registered office address | 05 March 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 19 November 2014 | |
AA - Annual Accounts | 03 February 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AR01 - Annual Return | 30 November 2012 | |
MG01 - Particulars of a mortgage or charge | 12 September 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 30 November 2011 | |
AA - Annual Accounts | 01 February 2011 | |
MG01 - Particulars of a mortgage or charge | 22 January 2011 | |
AR01 - Annual Return | 25 November 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
AA - Annual Accounts | 03 March 2009 | |
395 - Particulars of a mortgage or charge | 27 January 2009 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 08 December 2006 | |
395 - Particulars of a mortgage or charge | 21 September 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 04 January 2006 | |
225 - Change of Accounting Reference Date | 19 August 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 02 November 2004 | |
395 - Particulars of a mortgage or charge | 20 October 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 02 December 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 19 November 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 28 November 2001 | |
363s - Annual Return | 20 November 2000 | |
AA - Annual Accounts | 17 November 2000 | |
363s - Annual Return | 19 November 1999 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 18 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 1998 | |
AA - Annual Accounts | 19 October 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 September 1998 | |
RESOLUTIONS - N/A | 07 April 1998 | |
RESOLUTIONS - N/A | 07 April 1998 | |
RESOLUTIONS - N/A | 16 February 1998 | |
RESOLUTIONS - N/A | 16 February 1998 | |
123 - Notice of increase in nominal capital | 16 February 1998 | |
363s - Annual Return | 02 January 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 27 December 1996 | |
AA - Annual Accounts | 02 October 1996 | |
287 - Change in situation or address of Registered Office | 10 January 1996 | |
MISC - Miscellaneous document | 29 December 1995 | |
363s - Annual Return | 28 December 1995 | |
395 - Particulars of a mortgage or charge | 27 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 1995 | |
123 - Notice of increase in nominal capital | 10 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1995 | |
RESOLUTIONS - N/A | 05 January 1995 | |
RESOLUTIONS - N/A | 05 January 1995 | |
CERTNM - Change of name certificate | 04 January 1995 | |
RESOLUTIONS - N/A | 22 December 1994 | |
288 - N/A | 30 November 1994 | |
288 - N/A | 30 November 1994 | |
288 - N/A | 30 November 1994 | |
287 - Change in situation or address of Registered Office | 30 November 1994 | |
NEWINC - New incorporation documents | 01 November 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 2012 | Outstanding |
N/A |
Debenture | 21 January 2011 | Outstanding |
N/A |
Debenture | 05 March 2009 | Outstanding |
N/A |
Debenture | 26 January 2009 | Outstanding |
N/A |
Debenture | 15 June 2007 | Outstanding |
N/A |
Debenture | 20 September 2006 | Outstanding |
N/A |
Rent deposit deed | 30 September 2004 | Outstanding |
N/A |
Mortgage debenture | 15 March 1995 | Fully Satisfied |
N/A |