Based in Manchester, S.S.M. Fabrications Ltd was registered on 21 May 1949. The companies director is listed as Thackray, Julie. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THACKRAY, Julie | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 September 2014 | |
AD01 - Change of registered office address | 14 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 07 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 13 March 2012 | |
2.24B - N/A | 15 February 2011 | |
2.34B - N/A | 15 February 2011 | |
2.24B - N/A | 01 October 2010 | |
2.17B - N/A | 22 April 2010 | |
2.12B - N/A | 25 February 2010 | |
AD01 - Change of registered office address | 24 February 2010 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363a - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 08 November 2004 | |
AA - Annual Accounts | 25 March 2004 | |
395 - Particulars of a mortgage or charge | 02 March 2004 | |
363s - Annual Return | 13 June 2003 | |
AA - Annual Accounts | 12 February 2003 | |
363s - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 02 April 2002 | |
395 - Particulars of a mortgage or charge | 29 June 2001 | |
363s - Annual Return | 21 June 2001 | |
AA - Annual Accounts | 04 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2000 | |
395 - Particulars of a mortgage or charge | 09 September 2000 | |
363s - Annual Return | 08 June 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363s - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 17 December 1998 | |
363s - Annual Return | 26 June 1998 | |
AA - Annual Accounts | 31 December 1997 | |
363s - Annual Return | 01 July 1997 | |
AA - Annual Accounts | 03 December 1996 | |
CERTNM - Change of name certificate | 29 November 1996 | |
363s - Annual Return | 08 June 1996 | |
AA - Annual Accounts | 12 October 1995 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 17 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 07 December 1994 | |
363s - Annual Return | 24 June 1994 | |
AA - Annual Accounts | 26 November 1993 | |
363s - Annual Return | 19 August 1993 | |
AA - Annual Accounts | 08 December 1992 | |
363s - Annual Return | 04 August 1992 | |
AA - Annual Accounts | 04 October 1991 | |
363b - Annual Return | 17 July 1991 | |
AA - Annual Accounts | 19 September 1990 | |
363 - Annual Return | 19 September 1990 | |
AA - Annual Accounts | 05 January 1990 | |
363 - Annual Return | 05 January 1990 | |
287 - Change in situation or address of Registered Office | 17 May 1989 | |
288 - N/A | 23 January 1989 | |
MEM/ARTS - N/A | 06 January 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 November 1988 | |
395 - Particulars of a mortgage or charge | 18 November 1988 | |
AA - Annual Accounts | 24 October 1988 | |
363 - Annual Return | 24 October 1988 | |
RESOLUTIONS - N/A | 31 August 1988 | |
AA - Annual Accounts | 13 November 1987 | |
363 - Annual Return | 13 November 1987 | |
AA - Annual Accounts | 27 October 1986 | |
363 - Annual Return | 27 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 27 February 2004 | Outstanding |
N/A |
Debenture | 27 June 2001 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 07 September 2000 | Outstanding |
N/A |
Fixed and floating charge | 06 December 1994 | Outstanding |
N/A |
Debenture | 15 November 1988 | Fully Satisfied |
N/A |