Having been setup in 2012, Smc Electrical Contracting Services Ltd have registered office in Basingstoke, Hampshire, it has a status of "Dissolved". We don't currently know the number of employees at this business. Smc Electrical Contracting Services Ltd has 2 directors listed as Connelly, Steven Michael, Roberts, Daniel Thomas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNELLY, Steven Michael | 15 March 2012 | - | 1 |
ROBERTS, Daniel Thomas | 15 March 2012 | 11 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 April 2020 | |
L64.07 - Release of Official Receiver | 16 January 2020 | |
COCOMP - Order to wind up | 02 September 2018 | |
CS01 - N/A | 21 March 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AD01 - Change of registered office address | 02 August 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AD01 - Change of registered office address | 18 March 2015 | |
CERTNM - Change of name certificate | 08 December 2014 | |
CONNOT - N/A | 26 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 11 April 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AD01 - Change of registered office address | 10 October 2013 | |
AR01 - Annual Return | 09 April 2013 | |
CERTNM - Change of name certificate | 04 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
NEWINC - New incorporation documents | 15 March 2012 |