SMARTYELL LTD

Company Documents

DateDescription
12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1430 July 2014 APPLICATION FOR STRIKING-OFF

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAVERIA GHAFOOR

View Document

08/07/148 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
67 BUTTERMERE ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL7 9EW
UNITED KINGDOM

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR MUHAMMAD UMAR KHADIM

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
78 DICKENSON ROAD
MANCHESTER
M14 5HF
UNITED KINGDOM

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MRS JAVERIA NAWAZ GHAFOOR

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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