SMF HARD LIMITED

Company Documents

DateDescription
25/09/1525 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

13/02/1513 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
111 LYNTON ROAD
BEDMINSTER
BRISTOL
BS3 5LU

View Document

20/10/1420 October 2014 CORPORATE SECRETARY APPOINTED DCO SECRETARIAL LIMITED

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY CHERYL WILLCOX

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL HAMMOND

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR RAYMON DANIEL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: GISTERED OFFICE CHANGED ON 13/11/2008 FROM UNIT 4.15 PAINTWORKS, BATH RD BRISLINGTON BRISTOL AVON BS4 3EH

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HAMMONDQ / 01/02/2008

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HAMMOND / 01/02/2008

View Document

08/02/078 February 2007 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