SMITH'S EBT LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1312 December 2013 APPLICATION FOR STRIKING-OFF

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
ONE ANGEL COURT
LONDON
EC2R 7HJ
ENGLAND

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BUTLER / 17/06/2013

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT FOLEY

View Document

12/04/1312 April 2013 SECRETARY APPOINTED NICOLA BUTLER

View Document

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AZIS

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 CURRSHO FROM 08/01/2012 TO 31/12/2011

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 08/01/11

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR JONATHAN GILES ASHLEY AZIS

View Document

25/03/1125 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 20 NORTHDOWN STREET LONDON N1 9BG

View Document

14/02/1114 February 2011 PREVSHO FROM 31/03/2011 TO 08/01/2011

View Document

19/01/1119 January 2011 AUDITOR'S RESIGNATION

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR TYROLESE (DIRECTORS) LIMITED

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER DEWAR GETLEY

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED JOHN ALEXANDER ANDERSON

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: GISTERED OFFICE CHANGED ON 21/04/2008 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED TYROLESE (639) LIMITED CERTIFICATE ISSUED ON 13/03/08

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 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