SMART MACHINERY LIMITED

Company Documents

DateDescription
26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GEORGE NIBLOCK / 26/10/2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/09/1412 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

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

View Accounts

31/10/1231 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

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

View Accounts

04/10/114 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY PEPPER

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEPPER

View Document

15/09/1015 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PEPPER / 21/08/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/11/094 November 2009 PREVSHO FROM 31/08/2009 TO 31/01/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/10/0919 October 2009 21/08/09 FULL LIST AMEND

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: 47 SAXON CLOSE SPALDING PE12 6AY UK

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ERIC GEORGE NIBLOCK

View Document

24/10/0824 October 2008 SECRETARY RESIGNED SUSAN PEPPER

View Document

24/10/0824 October 2008 SECRETARY APPOINTED GEOFF PEPPER

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MAURICE HENRY GEDDIS

View Document

21/08/0821 August 2008 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