SMART PROPERTY INVESTMENT LTD

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/08/1123 August 2011 APPLICATION FOR STRIKING-OFF

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAHIL MALIK / 29/03/2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MITESH PARIKH / 04/04/2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM C/O 10 THE STABLES BROADFIELD WAY ALDENHAM HERTS WD25 8DG

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHIL MALIK / 07/06/2010

View Document

07/06/107 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 DIRECTOR'S PARTICULARS RAHIL MALIK

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: FLAT 1302 CASCADES 4 WESTFERRY ROAD LONDON E14 8JN

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

12/12/0512 December 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 11 LAMB COURT 69 NARROW STREET LONDON E14 8EJ

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: C/O Z DUDHIA & COMPANY LTD MACMILLAN HOUSE 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

07/06/047 June 2004 Incorporation

View Document

07/06/047 June 2004 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