MANAGEMENTSVENNOOTSCHAP HARRY SMITS LTD.

Company Documents

DateDescription
28/03/1428 March 2014 Annual return made up to 7 October 2013 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR LUC VAN LOOVEREN

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM
262 BEDFONT LANE
FELTHAM
MIDDLESEX
TW14 9NU

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR VEERLE TAEYMANS

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALFONS DE BRUYN

View Document

26/10/1126 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MRS VEERLE REINHILDE GUIDO TAEYMANS

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY LESLEY SMITS

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR. ALFONS PHILOMENA JOSEPH DE BRUYN

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY SMITS

View Document

12/10/1112 October 2011 AUDIT EXEMPTION 04/04/2011

View Document

12/10/1112 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY SMITS / 07/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY JOHAN THERESIA SMITS / 07/10/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY JOHAN THERESIA SMITS / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

07/10/057 October 2005 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