About

Registered Number: 03421497
Date of Incorporation: 19/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 68 Seymour Grove, Manchester, M16 0LN

 

Established in 1997, S M S Stores Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The organisation has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
DS01 - Striking off application by a company 27 July 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 19 May 2015
DISS40 - Notice of striking-off action discontinued 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 13 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 31 October 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 14 January 2011
TM01 - Termination of appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 20 October 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 29 July 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 18 September 2003
395 - Particulars of a mortgage or charge 22 March 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 25 July 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 25 September 2000
363s - Annual Return 01 November 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 10 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
287 - Change in situation or address of Registered Office 13 November 1997
CERTNM - Change of name certificate 11 November 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.