Having been setup in 1998, Ssm Properties Ltd are based in Hale in Cheshire, it has a status of "Dissolved". We don't currently know the number of employees at this business. The business has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 September 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 22 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 February 2016 | |
AD01 - Change of registered office address | 24 February 2015 | |
RESOLUTIONS - N/A | 19 February 2015 | |
4.70 - N/A | 19 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 February 2015 | |
AA - Annual Accounts | 30 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 18 October 2014 | |
AR01 - Annual Return | 16 October 2014 | |
AD01 - Change of registered office address | 05 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 August 2014 | |
RESOLUTIONS - N/A | 30 June 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 June 2014 | |
CH01 - Change of particulars for director | 23 June 2014 | |
CH03 - Change of particulars for secretary | 23 June 2014 | |
CH01 - Change of particulars for director | 23 May 2014 | |
AA - Annual Accounts | 29 January 2014 | |
MR04 - N/A | 11 September 2013 | |
MR04 - N/A | 11 September 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH03 - Change of particulars for secretary | 12 May 2010 | |
AA - Annual Accounts | 17 February 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 17 November 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363a - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 25 February 2004 | |
363s - Annual Return | 09 May 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 12 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2001 | |
AA - Annual Accounts | 14 February 2001 | |
363s - Annual Return | 15 November 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 17 August 1999 | |
287 - Change in situation or address of Registered Office | 17 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 1999 | |
287 - Change in situation or address of Registered Office | 12 May 1999 | |
395 - Particulars of a mortgage or charge | 16 June 1998 | |
395 - Particulars of a mortgage or charge | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 20 May 1998 | |
288a - Notice of appointment of directors or secretaries | 10 May 1998 | |
288a - Notice of appointment of directors or secretaries | 10 May 1998 | |
287 - Change in situation or address of Registered Office | 10 May 1998 | |
NEWINC - New incorporation documents | 27 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 29 May 1998 | Fully Satisfied |
N/A |
Commercial mortgage deed | 29 May 1998 | Fully Satisfied |
N/A |