ARTHUR C.SMITH LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1412 March 2014 APPLICATION FOR STRIKING-OFF

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/138 August 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

01/07/131 July 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ GERHARD SIEG / 19/04/2013

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAN MICHAEL SIEG / 16/04/2012

View Document

14/05/1214 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 PREVEXT FROM 31/12/2011 TO 29/02/2012

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

06/05/116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED ROBERT THEIL

View Document

21/04/0821 April 2008 SECRETARY RESIGNED JAN SIEG

View Document

15/06/0715 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 42 CHAPEL STREET WESTGATE HOUSE KINGS LYNN NORFOLK PE30 1EF

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: CITY HOUSE, 9, CRANBROOK ROAD, ILFORD, ESSEX. IG1 4EA.

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 16/04/90; NO CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/03/8916 March 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/8913 January 1989 SECRETARY RESIGNED

View Document

02/11/882 November 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/01/8815 January 1988 REGISTERED OFFICE CHANGED ON 15/01/88 FROM: G OFFICE CHANGED 15/01/88 SPRINGFIELD HOUSE TYSSEN ST DALSTON LONDON E8 2ND

View Document

15/01/8815 January 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

15/01/8815 January 1988 NEW SECRETARY APPOINTED

View Document

15/01/8815 January 1988 NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

11/04/8611 April 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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