STEPHEN H SMITH LTD

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 APPLICATION FOR STRIKING-OFF

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARRY SMITH / 01/08/2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLEY MAVIS SMITH / 01/08/2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARRY SMITH / 01/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

05/03/095 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM
FIRST FLOOR
725 GREEN LANES
LONDON
N21 3RX

View Document

21/11/0721 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

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