SMART SERVICING LIMITED

Company Documents

DateDescription
12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 65 BALCH ROAD WELLS SOMERSET BA5 2BY UNITED KINGDOM

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLLEY

View Document

22/10/1122 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 9-13 HIGH STREET WELLS SOMERSET BA5 2AA

View Document

13/10/1013 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED WELLSMART LTD CERTIFICATE ISSUED ON 31/03/10

View Document

16/03/1016 March 2010 CHANGE OF NAME 10/03/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR KATE WOOLLEY

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE WOOLLEY

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY JAMIE WOOLLEY

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0917 December 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 First Gazette

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: 65 BALCH ROAD WELLS SOMERSET BA5 2BY

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 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