This company is commonly known as Smcm Engineering Services Limited. The company was founded 13 years ago and was given the registration number 07673819. The firm's registered office is in OXFORD. You can find them at 7200 The Quorum Oxford Business Park North, Garsington, Oxford, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SMCM ENGINEERING SERVICES LIMITED |
---|---|---|
Company Number | : | 07673819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 June 2011 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7200 The Quorum Oxford Business Park North, Garsington, Oxford, Oxfordshire, OX4 2JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Southhook Close, Kilmarnock, United Kingdom, KA1 2PS | Director | 17 June 2011 | Active |
Mr Steven Mcmurtrie | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | 7200 The Quorum, Oxford Business Park North, Oxford, OX4 2JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-12 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-16 | Resolution | Resolution. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-04 | Officers | Change person director company with change date. | Download |
2012-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.