SMG PROFESSIONAL RISKS LIMITED
Status | DISSOLVED |
Company No. | 01634212 |
Category | Private Limited Company |
Incorporated | 10 May 1982 |
Age | 42 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2018 |
Years | 6 years, 18 days |
SUMMARY
SMG PROFESSIONAL RISKS LIMITED is an dissolved private limited company with number 01634212. It was incorporated 42 years, 1 month, 5 days ago, on 10 May 1982 and it was dissolved 6 years, 18 days ago, on 28 May 2018. The company address is 15 Canada Square, London, E14 5GL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Accounts with accounts type dormant
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
New address: 15 Canada Square London E14 5GL
Old address: Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
Change date: 2017-09-11
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-20
Officer name: Mr David Christopher Ross
Documents
Appoint person secretary company with name date
Date: 09 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-20
Officer name: Mrs Jacqueline Anne Gregory
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type dormant
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 24 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-01
Officer name: Jennifer Owens
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Stephen Mugge
Change date: 2015-11-25
Documents
Change person director company with change date
Date: 30 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Stephen Mugge
Change date: 2015-11-25
Documents
Termination director company with name termination date
Date: 21 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Egan
Termination date: 2015-09-14
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stephen Mugge
Appointment date: 2015-09-11
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Termination director company with name termination date
Date: 27 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Steven Hodges
Termination date: 2014-10-17
Documents
Accounts with accounts type dormant
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jennifer Owens
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Termination secretary company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samuel Clark
Documents
Accounts with accounts type dormant
Date: 06 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cullum
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Steven Hodges
Documents
Termination director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Philip
Documents
Appoint person director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Egan
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Appoint person secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Samuel Thomas Budgen Clark
Documents
Termination secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Hunter
Documents
Accounts with accounts type dormant
Date: 26 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Stewart Hunter
Documents
Termination secretary company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darryl Clark
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Legacy
Date: 11 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type dormant
Date: 13 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Darryl Clark
Documents
Termination secretary company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Craton
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Geoffrey Cullum
Change date: 2009-11-25
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Duncan Philip
Change date: 2009-11-25
Documents
Change person secretary company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Timothy Charles Craton
Change date: 2009-11-25
Documents
Termination director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Proverbs
Documents
Accounts with accounts type dormant
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr timothy charles craton
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john reddi
Documents
Accounts with accounts type dormant
Date: 17 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/05; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 06/12/05 from: towergate house 2 county gate staceys street maidstone kent ME14 1ST
Documents
Accounts with accounts type dormant
Date: 22 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 17/01/04 from: towergate house st leonard road 20/20 maidstone kent ME16 0LS
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/03; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 15 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 15/06/03 from: smg house canal place leeds west yorkshire LS12 2DU
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Certificate change of name company
Date: 14 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smg professional risk LIMITED\certificate issued on 14/05/03
Documents
Legacy
Date: 10 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 10 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smithson mason LIMITED\certificate issued on 10/04/03
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 14 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
21 WELLFIELD ROAD,WALSALL,WS9 8JD
Number: | 05506890 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10808270 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DERBY ROAD,STAPLEFORD,NG9 7AA
Number: | 07581407 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LABURNHAM HOUSE HASTINGS ROAD,TUNBRIDGE WELLS,TN2 4JP
Number: | 06952263 |
Status: | ACTIVE |
Category: | Private Limited Company |
AN-LUCHAIRT WRIGHTFIELD,DINGWALL,IV7 8DW
Number: | SC555126 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ORTON LANE,WOLVERHAMPTON,WV5 9AN
Number: | 10896419 |
Status: | ACTIVE |
Category: | Private Limited Company |