SMITH EMMERSON ACCOUNTANCY LIMITED

Company Documents

DateDescription
25/11/1125 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER DARLEY / 01/10/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL EMMERSON / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EMMERSON / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG8 6PY

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM 87 TALBOT STREET NOTTINGHAM NG1 5GN

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: G OFFICE CHANGED 21/06/06 87 TALBOT STREET NOTTINGHAM NG1 5GN

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: G OFFICE CHANGED 10/03/06 7 KNIGHTSBRIDGE DRIVE NUTHALL NOTTINGHAM NOTTINGHAMSHIRE NG16 1RD

View Document

18/01/0618 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/05/0517 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/03/0418 March 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 COMPANY NAME CHANGED GREEN LEAF BUSINESS SOLUTIONS LI MITED CERTIFICATE ISSUED ON 10/03/04

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/12/035 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0120 November 2001 Incorporation

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