SMITHBAYES LIMITED

Company Documents

DateDescription
05/10/105 October 2010 STRUCK OFF AND DISSOLVED

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: GISTERED OFFICE CHANGED ON 25/03/2009 FROM 1-2 HATFIELDS LONDON SE1 9PG

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0820 May 2008 GBP NC 1118/1500 13/05/2008

View Document

20/05/0820 May 2008 NC INC ALREADY ADJUSTED 13/05/08

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NC INC ALREADY ADJUSTED 11/02/08

View Document

13/02/0813 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/0813 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0813 February 2008 ARTICLES OF ASSOCIATION

View Document

13/02/0813 February 2008 � NC 1017/1118 11/02/0

View Document

13/02/0813 February 2008 NC INC ALREADY ADJUSTED 11/02/08

View Document

13/02/0813 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 S-DIV 05/04/07

View Document

27/04/0727 April 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

27/04/0727 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0727 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0727 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/04/0727 April 2007 SHARES S/DIVIDED 05/04/07

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED SMITH BAYES LIMITED CERTIFICATE ISSUED ON 19/04/07

View Document

22/03/0722 March 2007 NC INC ALREADY ADJUSTED 13/02/07

View Document

22/03/0722 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 � IC 1010/597 13/02/07 � SR [email protected]=413

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 NC INC ALREADY ADJUSTED 23/06/06

View Document

08/09/068 September 2006 � NC 1000/1011 08/08/06

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: G OFFICE CHANGED 07/08/06 4 CONNAUGHT HOUSE, 21-23 GARWAY ROAD, BAYSWATER GREATER LONDON W2 4PH

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0610 May 2006 S-DIV 25/04/06

View Document

10/05/0610 May 2006 SUB DIV 25/04/06

View Document

17/02/0617 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information