SMART SERVICING CENTRE LTD

Company Documents

DateDescription
01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

20/02/2220 February 2022 Registered office address changed from 19 Hollydale Close Reading RG2 8LL England to 16 Engineers Court Whitley Wood Lane Reading RG2 8AQ on 2022-02-20

View Document

20/02/2220 February 2022 Application to strike the company off the register

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED KAMRAN HAIDER HAMDANI / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR SYED KAMRAN HAIDER HAMDANI / 12/08/2019

View Document

19/12/1819 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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