SMARTSCUFF LIMITED

Company Documents

DateDescription
31/05/1531 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARC LOFTUS

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ACOCK

View Document

29/05/1429 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
2 LAKE END COURT
TAPLOW ROAD TAPLOW
MAIDENHEAD
BERKSHIRE
SL6 0JQ

View Document

23/09/1323 September 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR JOHN PHILLIP ACOCK

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

20/09/1220 September 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

14/09/1214 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ACOCK

View Document

14/06/1114 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR JONATHAN PHILLIP ACOCK

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ACOCK

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY PHILLIP ACOCK

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED SPENSER PIERS STEPHEN DEBELL

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MARC LOFTUS

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILLIP ACOCK / 01/04/2010

View Document

10/06/1010 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ACOCK / 02/05/2009

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PHIL ACOCK / 02/05/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 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