Established in 1987, Smithfield Murray Ltd are based in Bolton. There is one director listed for Smithfield Murray Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Raymond | N/A | 24 December 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 07 November 2018 | |
CS01 - N/A | 09 November 2017 | |
AA - Annual Accounts | 02 November 2017 | |
CH01 - Change of particulars for director | 16 March 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CS01 - N/A | 23 November 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 05 November 2015 | |
AA - Annual Accounts | 23 July 2015 | |
OC - Order of Court | 23 July 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 13 November 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 07 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 11 November 2010 | |
AD01 - Change of registered office address | 11 November 2010 | |
TM02 - Termination of appointment of secretary | 16 June 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH03 - Change of particulars for secretary | 13 April 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AP01 - Appointment of director | 27 October 2009 | |
RESOLUTIONS - N/A | 17 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2009 | |
AA - Annual Accounts | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
395 - Particulars of a mortgage or charge | 13 February 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 07 March 2008 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 06 March 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 09 February 2007 | |
AA - Annual Accounts | 07 February 2007 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 06 December 2005 | |
363s - Annual Return | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 13 September 2005 | |
288b - Notice of resignation of directors or secretaries | 13 September 2005 | |
AA - Annual Accounts | 12 November 2004 | |
287 - Change in situation or address of Registered Office | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 26 October 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 April 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 April 2004 | |
RESOLUTIONS - N/A | 30 March 2004 | |
395 - Particulars of a mortgage or charge | 27 March 2004 | |
225 - Change of Accounting Reference Date | 16 March 2004 | |
RESOLUTIONS - N/A | 27 February 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
395 - Particulars of a mortgage or charge | 07 February 2004 | |
MISC - Miscellaneous document | 16 January 2004 | |
AUD - Auditor's letter of resignation | 07 January 2004 | |
363s - Annual Return | 06 January 2004 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
AA - Annual Accounts | 07 August 2003 | |
363s - Annual Return | 09 December 2002 | |
AA - Annual Accounts | 21 February 2002 | |
288b - Notice of resignation of directors or secretaries | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
287 - Change in situation or address of Registered Office | 19 February 2002 | |
395 - Particulars of a mortgage or charge | 01 February 2002 | |
363s - Annual Return | 20 December 2001 | |
AA - Annual Accounts | 18 April 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
363s - Annual Return | 12 December 2000 | |
288a - Notice of appointment of directors or secretaries | 05 December 2000 | |
AA - Annual Accounts | 29 March 2000 | |
363s - Annual Return | 30 November 1999 | |
363s - Annual Return | 25 January 1999 | |
AA - Annual Accounts | 12 January 1999 | |
363s - Annual Return | 31 December 1997 | |
AA - Annual Accounts | 23 December 1997 | |
CERTNM - Change of name certificate | 03 March 1997 | |
363s - Annual Return | 20 December 1996 | |
363s - Annual Return | 20 December 1996 | |
AA - Annual Accounts | 17 December 1996 | |
AA - Annual Accounts | 05 July 1996 | |
287 - Change in situation or address of Registered Office | 26 February 1996 | |
AA - Annual Accounts | 24 July 1995 | |
363s - Annual Return | 16 January 1995 | |
288 - N/A | 28 September 1994 | |
RESOLUTIONS - N/A | 23 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 1994 | |
AA - Annual Accounts | 30 June 1994 | |
363s - Annual Return | 07 December 1993 | |
AA - Annual Accounts | 02 April 1993 | |
RESOLUTIONS - N/A | 14 October 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 1992 | |
RESOLUTIONS - N/A | 13 October 1992 | |
123 - Notice of increase in nominal capital | 13 October 1992 | |
288 - N/A | 13 October 1992 | |
288 - N/A | 13 October 1992 | |
AA - Annual Accounts | 15 July 1992 | |
363b - Annual Return | 14 January 1992 | |
288 - N/A | 07 June 1991 | |
AA - Annual Accounts | 21 January 1991 | |
363 - Annual Return | 21 January 1991 | |
AA - Annual Accounts | 30 January 1990 | |
363 - Annual Return | 30 January 1990 | |
395 - Particulars of a mortgage or charge | 26 October 1989 | |
AA - Annual Accounts | 10 August 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 August 1989 | |
363 - Annual Return | 19 July 1989 | |
287 - Change in situation or address of Registered Office | 23 July 1987 | |
RESOLUTIONS - N/A | 14 July 1987 | |
RESOLUTIONS - N/A | 06 July 1987 | |
CERTINC - N/A | 16 March 1987 | |
288 - N/A | 16 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 10 February 2009 | Fully Satisfied |
N/A |
Charge of deposit | 05 March 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 March 2004 | Outstanding |
N/A |
Fixed mortgage | 04 February 2004 | Fully Satisfied |
N/A |
Debenture | 30 January 2004 | Outstanding |
N/A |
Deed of charge over credit balances | 22 January 2002 | Fully Satisfied |
N/A |
Debenture | 20 October 1989 | Fully Satisfied |
N/A |