SCOTT C SMITH LIMITED

Company Documents

DateDescription
02/08/122 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHRISTIAN SMITH / 01/02/2010

View Document

09/06/099 June 2009 DIRECTOR APPOINTED SCOTT CHRISTIAN SMITH

View Document

09/06/099 June 2009 SECRETARY APPOINTED CATHERINE HOPKINS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: GISTERED OFFICE CHANGED ON 09/06/2009 FROM 24 KING ST ULVERSTON LA12 7DZ

View Document

09/06/099 June 2009 COMPANY NAME CHANGED ACEWATER LTD CERTIFICATE ISSUED ON 09/06/09

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: GISTERED OFFICE CHANGED ON 02/06/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

14/05/0914 May 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