R A SMITH ASSOCIATES LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1815 August 2018 APPLICATION FOR STRIKING-OFF

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

06/07/166 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/02/1410 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/03/1315 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/05/1215 May 2012 SAIL ADDRESS CHANGED FROM: MARITIME HOUSE HARBOUR WALK THE MARINA HARTLEPOOL TS24 0UX ENGLAND

View Document

14/05/1214 May 2012 SAIL ADDRESS CHANGED FROM: OAKLAND HOUSE 40 VICTORIA ROAD HARTLEPOOL TS268DD ENGLAND

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/01/1128 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

20/02/0920 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED IANTHE ROSEMARY SMITH

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT ARTHUR SMITH

View Document

26/01/0926 January 2009 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