MARTIN CHARLES SMITH LTD.

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 APPLICATION FOR STRIKING-OFF

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 12 FREEMANS LANE WIMBORNE DORSET BH21 2JN

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES SMITH / 08/06/2011

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, SECRETARY JULIE WALLIS-SMITH

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 SECRETARY'S PARTICULARS JULIE WALLIS-SMITH

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 7 BRIDGEWATER ROAD POOLE DORSET BH12 2JL

View Document

30/04/0730 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 61 WEST BOROUGH WIMBORNE DORSET BH21 1LX

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/043 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information