SMART USE LIMITED

Company Documents

DateDescription
30/07/1530 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/04/1530 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/07/1418 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2014

View Document

21/06/1321 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2013

View Document

12/06/1312 June 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/02/138 February 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/01/1325 January 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/01/1321 January 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN

View Document

02/01/132 January 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA HALL

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA HALL

View Document

24/04/1224 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/04/1030 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN TAYLOR / 01/08/2009

View Document

26/03/1026 March 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE HALL / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HALL / 01/10/2009

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 26/08/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR GUY WOOD-GUSH

View Document

03/03/093 March 2009 DIRECTOR APPOINTED PAUL MARTIN TAYLOR

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/07/0825 July 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

09/05/089 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY APPOINTED NICOLA JANE HALL

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FORD

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES KEITH

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: G OFFICE CHANGED 29/11/07 NORTHGATE HOUSE NORTHGATE STREET DEVIZES WILTSHIRE SN10 1JX

View Document

21/06/0721 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/0721 June 2007 S-DIV 12/06/07

View Document

21/06/0721 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/0721 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/0717 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0717 June 2007 S-DIV 01/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: G OFFICE CHANGED 21/04/06 31 CORSHAM STREET LONDON N1 6DR

View Document

11/04/0611 April 2006 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