SMOOTH YOU LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/03/154 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
OLYMPIC HOUSE 63 WALLINGFORD ROAD
UXBRIDGE
MIDDLESEX
UB8 2RW

View Document

19/02/1519 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1519 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/10/1426 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073262030002

View Document

28/08/1328 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/05/1324 May 2013 DIRECTOR APPOINTED MR PATRICK JOSEPH MITCHELL

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED SMOOTH EXTENSIONS LIMITED CERTIFICATE ISSUED ON 22/02/12

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1110 November 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 71 TURLEWRAY CLOSE LONDON N4 3LR

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/104 August 2010 DIRECTOR APPOINTED DINALVA MITCHELL

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT BILLINGS

View Document

26/07/1026 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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