ROBERT M. C. SMITH LTD

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1419 May 2014 APPLICATION FOR STRIKING-OFF

View Document

25/02/1425 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CLAIRE COLLINGWOOD SMITH / 07/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COLLONGWOOD-SMITH / 07/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COLLONGWOOD-SMITH / 07/01/2014

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 CHANGE PERSON AS DIRECTOR

View Document

11/01/1211 January 2012 CHANGE PERSON AS DIRECTOR

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH CLAIRE COLLINGWOOD SMITH / 01/03/2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 41 ST. MARY'S STREET ELY, CAMBRIDGESHIRE CB7 4HF UNITED KINGDOM

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM THE OLD SCHOOL HOUSE DARTFORD ROAD MARCH CAMBS PE15 8AE

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/02/1128 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CLAIRE COLLINGWOOD SMITH / 05/01/2010

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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