SMYTH ASSOCIATES LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
57 HIGH STREET
WEDNESFIELD
WOLVERHAMPTON
WV11 1SV

View Document

27/02/0627 February 2006 RETURN MADE UP TO 16/12/05; NO CHANGE OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ADOPT MEM AND ARTS 21/01/99

View Document

27/05/9927 May 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/998 February 1999 COMPANY NAME CHANGED
PAVILION NURSING HOME LIMITED
CERTIFICATE ISSUED ON 09/02/99

View Document

06/02/996 February 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

15/08/9715 August 1997 EXEMPTION FROM APPOINTING AUDITORS 30/07/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 SECRETARY RESIGNED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM:
36 ST JOHNS ROAD
BUXTON
DERBYSHIRE

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM:
THE STUDIO
ST. NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 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