ICT SMART LTD

Company Documents

DateDescription
16/05/1416 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
136 FOREST HILL ROAD LONDON
SE23 3QR
UNITED KINGDOM

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
C/O WALTER RIDGWAY & SON LTD. 69 FLIXTON ROAD
URMSTON
MANCHESTER
M41 5AN
UNITED KINGDOM

View Document

21/12/1321 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ STANISLAW LASKOWSKI / 12/03/2012

View Document

05/04/135 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MRS MARIA MAGDELENA LASKOWSKA

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ ROBERT LASKOWSKI / 26/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA MAGDALENA LASKOWSKA / 26/02/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA LASKOWSKA / 17/03/2009

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ LASKOWSKI / 17/03/2009

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ LASKOWSKI / 17/03/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIA LASKOWSKA / 05/08/2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ LASKOWSKI / 05/08/2008

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM
3 HARDY CLOSE
WESTHOUGHTON
BL5 3BS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM:
28 DARLINGTON COURT
WIDNES
CHESHIRE
WA8 7ST

View Document

05/04/075 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 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