SMTH TESTING SERVICES LIMITED

Company Documents

DateDescription
27/09/1627 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM
32 AVENUE ROAD AVENUE ROAD
LONDON
SW16 4HL
ENGLAND

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR ASTON CAMPBELL

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ASTON CAMPBELL

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM
21 ROCHESTER HOUSE SHARRATT STREET
LONDON
SE15 1PN
ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM
21 SHARRATT STREET SHARRATT STREET
LONDON
SE15 1PN
ENGLAND

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MS CLAUDES FOLKES

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR BASIL SAMUELS

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM
FLAT 3 48 TILLYARD CROFT
SELLY OAK
BIRMINGHAM
WEST MIDLANDS
B29 5AH

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
14 NORTH ROAD
BRENTFORD
MIDDLESEX
TW8 0BJ

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
FLAT 3 48 TILLYARD CROFT
SELLY OAK
BIRMINGHAM
WEST MIDLANDS
B29 5AH

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED BASIL ANTONIO SAMUELS

View Document

08/05/158 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
21 SHARRATT STREET
LONDON
SE15 1PN
ENGLAND

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUDE FOLKES

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MARK PEAT

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/06/1422 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PEAT

View Document

22/06/1422 June 2014 DIRECTOR APPOINTED MR CLAUDE FOLKES

View Document

22/06/1422 June 2014 REGISTERED OFFICE CHANGED ON 22/06/2014 FROM
57 REGGATA POINT
38 KEWBRIDGE ROAD
BRENTFORD
TW8 0EB

View Document

17/03/1417 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
7 RICHARDS WAY
CIPPENHAM
SLOUGH
SL1 5ET
UNITED KINGDOM

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

25/03/1325 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEAT / 22/03/2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM
61 PRAED STREET
LONDON
W2 1NS
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/128 February 2012 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