SMALLBONE TRUSTEE LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1423 May 2014 APPLICATION FOR STRIKING-OFF

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1321 March 2013 Annual return made up to 6 February 2012 with full list of shareholders

View Document

21/03/1321 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 6 February 2011 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/08/1125 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY NEIL JOHNSON

View Document

05/11/105 November 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID SMALLBONE / 06/02/2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMALLBONE

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM
THE HOPTON WORKSHOP
HOPTON INDUSTRIAL ESTATE
DEVIZES
WILTSHIRE
SN10 2EU

View Document

05/03/105 March 2010 Annual return made up to 6 February 2009 with full list of shareholders

View Document

05/03/105 March 2010 RES02

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/104 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/09/0922 September 2009 STRUCK OFF AND DISSOLVED

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM:
DUMFRIES HOUSE
UMFRIES PLACE
CARDIFF CF10 3ZF

View Document

22/05/0622 May 2006 COMPANY NAME CHANGED
GELLAW 5 LIMITED
CERTIFICATE ISSUED ON 22/05/06

View Document

06/02/066 February 2006 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