SMART TALK SOLUTIONS LIMITED

Company Documents

DateDescription
05/02/165 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
ROOM 122 THE INNOVATION CENTRE
FESTIVAL DRIVE
EBBW VALE
BLAENAU GWENT
NP23 8XA
WALES

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

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

View Accounts

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

View Document

14/03/1214 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

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

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 101 BAILEY STREET BRYNMAWR EBBW VALE GWENT NP23 4DN

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATKINS

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED CLAIRE ASSIRATI

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MARTIN DAVID WATKINS

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR IESTYN THOMAS

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR SHANE HEATH

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM RALEIGH HOUSE UNIT 3 LANGSTONE BUSINESS PARK NEWPORT GWENT NP18 1DW

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR NATHAN BOWLES

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IESTYN THOMAS / 23/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE BRIAN HEATH / 23/01/2010

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 19 CRANE STREET PONTYPOOL TORFAEN NP4 6LY

View Document

23/01/0923 January 2009 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