SMITH & SOAVE LIMITED

Company Documents

DateDescription
30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
1 AUCHINGRAMONT ROAD
HAMILTON
ML3 6JP

View Document

10/05/1310 May 2013 FIRST GAZETTE

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
32A QUEENS SQUARE
GLASGOW
G41 2AZ

View Document

08/05/138 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY PETER SOAVE

View Document

12/12/1212 December 2012 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

24/08/1124 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/08/1119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

26/01/1126 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1010 December 2010 FIRST GAZETTE

View Document

29/05/1029 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1014 May 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual accounts for year ending 31 Mar 2010

View Accounts

07/07/097 July 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts for year ending 31 Mar 2009

View Accounts

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/03/055 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 216 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 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