SMC SANITARY MARKETING CONSULTANTS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR KATY STOPFORD

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MRS NELLY ANNICK CHRISTIAN

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED KATY NICOLA STOPFORD

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR BLUEBROOK INC

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREA JEAN O'TOOLE / 23/12/2010

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MISS MAREA O'TOOLE

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLUEBROOK INC / 07/04/2010

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DISS40 (DISS40(SOAD))

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

09/04/089 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM:
23 BULLESCROFT ROAD
EDGWARE
MIDDLESEX HA8 8RN

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 S80A AUTH TO ALLOT SEC 18/12/02

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 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