D M & S L SMITH LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/04/1523 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / RAMONA RAGINI SMITH / 12/02/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM SMITH / 12/02/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAMONA RAGINI SMITH / 12/02/2015

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 PREVEXT FROM 30/06/2013 TO 31/10/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAMONA RAGINI SMITH / 12/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RAMONA RAGINI SMITH / 12/02/2013

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/121 August 2012 SECRETARY APPOINTED RAMONA RAGINI SMITH

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA SMITH

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
ALLEN HOUSE
NEWARKE STREET
LEICESTER
LE1 5SG

View Document

04/05/124 May 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM SMITH / 11/01/2011

View Document

04/03/114 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LUTCHMIN SMITH / 12/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMONA RAGINI SMITH / 12/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM SMITH / 03/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED RAMONA RAGINI SMITH

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 12/02/04; NO CHANGE OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 12/02/03; NO CHANGE OF MEMBERS

View Document

07/12/027 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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