SMART BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
07/12/117 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY JEAN DEAN

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN DEAN

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/12/0924 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CAROLE DEAN / 12/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY DEAN / 12/11/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: G OFFICE CHANGED 22/11/01 CHARLBURY HOUSE 186 CHARLBURY CRESCENT YARDLEY BIRMINGHAM B26 2LG

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0112 November 2001 Incorporation

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