SMART PROPERTIES MANAGEMENT LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1522 September 2015 APPLICATION FOR STRIKING-OFF

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/159 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 20/12/13 STATEMENT OF CAPITAL GBP 40000

View Document

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/142 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/01/1321 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
65 NEW CAVENDISH STREET
LONDON
W1G 7LS

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1217 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

26/01/1126 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

11/01/1011 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MAXWELL RIPPON / 11/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA RIPPON / 11/01/2010

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED BRUCE MAXWELL RIPPON

View Document

28/12/0828 December 2008 SECRETARY APPOINTED OLIVIA RIPPON

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/12/0816 December 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