DO IT SMARTER LTD

Company Documents

DateDescription
29/08/1329 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1329 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/08/1329 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
MILLGATE
MARKET STREET,
SHAWFORTH ROCHDALE
LANCASHIRE
OL12 8NX

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/07/1313 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/07/1313 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED STEVEN PAUL CRITCHLEY

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED PAP (COMPUTER MAINTENANCE) LIMITED CERTIFICATE ISSUED ON 24/02/11

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATERSON / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN PATERSON / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH FAGAN / 25/11/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: HAMPSON STREET HORWICH BOLTON LANCASHIRE BL6 7JH

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/02/044 February 2004 AUDITOR'S RESIGNATION

View Document

03/09/033 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 POS 4729 @ �1 ORD 29/12/00

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 � IC 21018/11560 29/12/00 � SR 9458@1=9458

View Document

26/01/0126 January 2001 ADOPT ARTICLES 29/12/00

View Document

26/01/0126 January 2001 POS 4729 @ �1 29/12/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/10/9611 October 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: HAMPSON STREET HORWICH BOLTON LANCASHIRE BL6 7JH

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: UNITS 3 & 6 QUEENSBROOK TECHNOLOGY PARK BOLTON, BL1 4AY

View Document

21/09/9521 September 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/10/937 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 POS 2102 12/03/93

View Document

14/05/9314 May 1993 � IC 23120/21018 29/03/93 � SR 2102@1=2102

View Document

14/05/9314 May 1993 23000 12/02/93

View Document

05/04/935 April 1993 NC INC ALREADY ADJUSTED 12/02/93

View Document

05/04/935 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/935 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/93

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9113 January 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

07/01/917 January 1991 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/11/8927 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: 19 QUEENSBROOK, BOLTON BL1 4AY

View Document

20/03/8920 March 1989 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/11/8810 November 1988 �90 31/08/88

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 � NC 100/9100

View Document

02/11/872 November 1987 NC INC ALREADY ADJUSTED 30/09/87

View Document

28/10/8728 October 1987 REGISTERED OFFICE CHANGED ON 28/10/87 FROM: 40 CHORLEY NEW RD BOLTON BL1 4AP

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/10/8618 October 1986 RETURN MADE UP TO 08/09/86; FULL LIST OF MEMBERS

View Document

23/05/8523 May 1985 ALTER MEM AND ARTS

View Document

27/02/8527 February 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information