SMH CONSULTING LIMITED

Company Documents

DateDescription
08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN MICHAEL HUGHES / 27/04/2012

View Document

29/05/1229 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM CROWE CLARK WHITEHILL LLP ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HR

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM

View Document

28/06/1028 June 2010 COMPANY NAME CHANGED CW CO 1 LIMITED CERTIFICATE ISSUED ON 28/06/10

View Document

17/06/1017 June 2010 CHANGE OF NAME 04/06/2010

View Document

19/05/1019 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 CHANGE OF NAME 04/05/2010

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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