SMBA LIMITED

Company Documents

DateDescription
22/06/1422 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

17/05/1417 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN CARTER / 17/05/2014

View Document

17/05/1417 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN CARTER / 17/05/2014

View Document

17/05/1417 May 2014 REGISTERED OFFICE CHANGED ON 17/05/2014 FROM
13 RAVENS HOUSE WADBROOK STREET
KINGSTON UPON THAMES
SURREY
KT1 1HR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/06/137 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/06/128 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLYN MILLARD / 01/04/2012

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROLYN MILLARD / 01/04/2012

View Document

22/06/1122 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1024 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLYN MILLARD / 02/06/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MRS SUSAN CAROLYN MILLARD

View Document

29/06/0929 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID BUTLER

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0830 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 CURRSHO FROM 05/04/2009 TO 31/03/2009

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: G OFFICE CHANGED 27/04/07 23 SOUTHLANDS DRIVE LONDON SW19 5QF

View Document

22/06/0622 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/06/0520 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 05/04/02

View Document

25/06/0125 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: G OFFICE CHANGED 08/06/00 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 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