SMALLERCO.COM LIMITED

Company Documents

DateDescription
08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN GUNDLE

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CONWAY TURNER / 01/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CONWAY TURNER / 01/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LAWRENCE LEVER / 01/08/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM FRANCIS QUICK / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY GUNDLE / 01/08/2010

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 01/02/2009

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GUNDLE / 01/08/2008

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 37 GREAT RUSSELL STREET LONDON WC1B 3PP

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 AUDITOR'S RESIGNATION

View Document

13/09/0113 September 2001 RETURN MADE UP TO 26/08/01; CHANGE OF MEMBERS

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: G OFFICE CHANGED 12/09/01 C/O SMALLERCO. COM LIMITED 37 IXWORTH PLACE LONDON SW3 3QH

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/05/00

View Document

09/06/009 June 2000 ALTER ARTICLES 31/05/00

View Document

09/06/009 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 VARYING SHARE RIGHTS AND NAMES 07/04/00

View Document

18/04/0018 April 2000 S-DIV 07/04/00

View Document

18/04/0018 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0018 April 2000 NC INC ALREADY ADJUSTED 23/03/00

View Document

18/04/0018 April 2000 ALTERARTICLES07/04/00

View Document

12/01/0012 January 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

04/01/004 January 2000 COMPANY NAME CHANGED UK-MRSCOHEN.COM LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 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