SMILE.CO.UK LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 APPLICATION FOR STRIKING-OFF

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED CLARE LOUISE GOSLING

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK

View Document

03/04/113 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY

View Document

28/07/1028 July 2010 SECRETARY APPOINTED KATHRINE JANE BANCROFT

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY MOIRA LEES

View Document

30/06/1030 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL BLAKE / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010

View Document

11/05/1011 May 2010 PREVSHO FROM 11/01/2010 TO 31/12/2009

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KERNS

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07

View Document

15/02/0715 February 2007

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/06

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/01/05

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/04

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/02

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/01/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED
PAPERADVICE LIMITED
CERTIFICATE ISSUED ON 23/09/99

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/01/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/98

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 EXEMPTION FROM APPOINTING AUDITORS 12/11/96

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 13/01/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 EXEMPTION FROM APPOINTING AUDITORS 10/01/95

View Document

13/01/9513 January 1995 S252 DISP LAYING ACC 10/01/95

View Document

13/01/9513 January 1995 S366A DISP HOLDING AGM 10/01/95

View Document

20/10/9420 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 11/01

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

16/09/9416 September 1994 Incorporation

View Document

16/09/9416 September 1994 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