SMOOTHIES LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 APPLICATION FOR STRIKING-OFF

View Document

21/08/1121 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW SHAW / 14/02/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW SHAW / 14/02/2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 8 MANDARIN ROYAL, ALBERT ROAD ROMFORD ESSEX RM1 2PR

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SHAW / 14/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SHAW / 14/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE SHAW / 14/02/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE SHAW / 14/02/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW SHAW / 14/02/2011

View Document

11/11/1011 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONNA SHAW / 21/10/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SHAW / 21/10/2008

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: G OFFICE CHANGED 18/04/06 19 BADGERS OAK BASSINGHAM LINCOLN LINCOLNSHIRE LN5 9JP

View Document

28/10/0528 October 2005 NC INC ALREADY ADJUSTED 31/10/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0421 October 2004 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