SMEARCHECK LIMITED

Company Documents

DateDescription
26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY WATLINGTON SECURITIES LIMITED

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MR BRIAN JAMES HALLETT

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD HOLMES / 01/10/2009

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATLINGTON SECURITIES LIMITED / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD HOLMES / 10/09/2001

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES HALLETT / 01/10/2009

View Document

16/07/0916 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 SECRETARY'S CHANGE OF PARTICULARS / WATLINGTON SECURITIES LIMITED / 06/03/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 36 ELDER STREET LONDON E1 6BT

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED STIRLING

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 � NC 1/1000 10/09/01

View Document

15/10/0115 October 2001 NC INC ALREADY ADJUSTED 10/09/01

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 15/02/01; NO CHANGE OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 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