SMYTH W SOT LIMITED

Company Documents

DateDescription
03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

17/11/1117 November 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM HATHERTON HOUSE HATHERTON STREET WALSALL WS1 1YB

View Document

26/10/1026 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE SMYTH / 22/09/2010

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY LINDA SMYTH

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 25 NEW ST SQUARE LONDON EC4A 3LN

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED AW SOT LIMITED CERTIFICATE ISSUED ON 29/10/98

View Document

22/09/9822 September 1998 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