SMITHS HARDWARE LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/159 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/159 July 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/07/156 July 2015 APPLICATION FOR STRIKING-OFF

View Document

03/09/143 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
STOURSIDE PLACE, 35-41 STATION
ROAD, ASHFORD
KENT
TN23 1PP

View Document

04/08/144 August 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/10/1215 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/10/1015 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAKER / 01/10/2009

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY SERVESMART LIMITED

View Document

16/10/0816 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 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