SMILES PROPERTIES LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY DIANE SMILES

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE PALING

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/09/0718 September 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

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

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/12/0410 December 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/06/03

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 30 ELIZABETH DRIVE OADBY LEICESTER LEICESTERSHIRE LE2 4RD

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 Incorporation

View Document

01/06/991 June 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