D A SMITH LIMITED

Company Documents

DateDescription
09/10/129 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012

View Document

10/04/1210 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012

View Document

03/10/113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM REGENCY HOUSE 21 THE ROPEWALK NOTTINGHAM NG1 5DU

View Document

07/04/117 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011

View Document

06/10/106 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010

View Document

06/04/106 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010

View Document

10/03/0910 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/0910 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/0910 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM CAWLEY HOUSE 149-155 CANAL STREET, NOTTINGHAM NG1 7HR

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN OWEN

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0125 April 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company