SMART & COOK CONSULTING LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1130 September 2011 APPLICATION FOR STRIKING-OFF

View Document

26/09/1126 September 2011 26/09/11 STATEMENT OF CAPITAL GBP 1

View Document

21/09/1121 September 2011 STATEMENT BY DIRECTORS

View Document

21/09/1121 September 2011 SOLVENCY STATEMENT DATED 20/09/11

View Document

21/09/1121 September 2011 REDUCE ISSUED CAPITAL 20/09/2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MARTIN KEITH TYLER

View Document

07/03/117 March 2011 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART REID

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL

View Document

14/10/1014 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GIBSON / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES REID / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 4-6 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2HH

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED STUART CHARLES REID

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 AUDITOR'S RESIGNATION

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NC INC ALREADY ADJUSTED 05/03/04

View Document

06/05/046 May 2004 £ NC 1000/226000 05/03

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 ENTRY INTO BY CO DOCS 05/03/04

View Document

23/03/0423 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 41 PARK SQUARE NORTH LEEDS WEST YORKSHIRE LS1 2NS

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

01/02/001 February 2000 COMPANY NAME CHANGED PINCO 1279 LIMITED CERTIFICATE ISSUED ON 02/02/00

View Document

16/09/9916 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9916 September 1999 Incorporation

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