NOTESMIT LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 2 PENNYBLACK COURT 21A BARTON ROAD WORSLEY MANCHESTER M28 2PD

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR GEOFFREY DALLIMORE

View Document

27/06/1227 June 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 CORPORATE DIRECTOR APPOINTED INTERSABRE LIMITED

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JANET LEFTON

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SCOWCROFT

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: GISTERED OFFICE CHANGED ON 02/03/2009 FROM BELLE ISLE WINDERMERE CUMBRIA

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: G OFFICE CHANGED 01/12/92 SCOTTISH PROVIDENT HOUSE 7 BOOTH STREET MANCHESTER M2 4AE

View Document

09/06/929 June 1992 RETURN MADE UP TO 01/03/92; CHANGE OF MEMBERS

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: G OFFICE CHANGED 11/05/92 SCOTTISH PROVIDENT HOUSE 7 BOOTH STREET MANCHESTER. M2 4AE

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: G OFFICE CHANGED 22/04/92 31-33 PRINCESS STREET MANCHESTER M2 4EW

View Document

24/09/9024 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 ALTER MEM AND ARTS 19/06/90

View Document

07/09/907 September 1990 REGISTERED OFFICE CHANGED ON 07/09/90 FROM: G OFFICE CHANGED 07/09/90 2 BACHES STREET LONDON N1 6UB

View Document

07/09/907 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9024 August 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/08/9024 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/08/9024 August 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 16/11/89

View Document

23/09/8823 September 1988 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