S.M.E. MANAGEMENT LIMITED

Company Documents

DateDescription
04/05/124 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART GRAVES

View Document

18/05/1118 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 NC INC ALREADY ADJUSTED 23/07/09

View Document

28/07/0928 July 2009 GBP NC 1000/50000
23/07/2009

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR STUART TERRY GRAVES

View Document

13/03/0913 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR STUART GRAVES

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY JEANETTE PALMER DAVIES

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR STUART TERRY GRAVES

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR STUART GRAVES

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR STUART TERRY GRAVES

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/09/0723 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 COMPANY NAME CHANGED
CLASSIC & COOPER SOLUTIONS LIMIT
ED
CERTIFICATE ISSUED ON 14/03/06

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 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