SMART CIRCUITS LIMITED
Company Documents
Date | Description |
---|---|
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/10/142 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/09/1316 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/09/1221 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/08/129 August 2012 | PREVSHO FROM 30/09/2012 TO 30/06/2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/09/1122 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TALLYN / 14/09/2010 |
12/10/1012 October 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
12/10/1012 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE TALLYN / 14/09/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
12/10/0912 October 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 24 PICTON HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
03/12/073 December 2007 | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
03/12/073 December 2007 | REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 11 DRAGOON HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
03/10/053 October 2005 | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | NEW DIRECTOR APPOINTED |
04/10/044 October 2004 | NEW SECRETARY APPOINTED |
04/10/044 October 2004 | S386 DISP APP AUDS 14/09/04 |
04/10/044 October 2004 | S366A DISP HOLDING AGM 14/09/04 |
16/09/0416 September 2004 | DIRECTOR RESIGNED |
16/09/0416 September 2004 | SECRETARY RESIGNED |
14/09/0414 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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