SMART STUFF LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 APPLICATION FOR STRIKING-OFF

View Document

25/01/1225 January 2012 25/01/12 STATEMENT OF CAPITAL GBP 10

View Document

17/01/1217 January 2012 ALTER MEM AND ARTS 16/12/2011

View Document

17/01/1217 January 2012 SOLVENCY STATEMENT DATED 15/12/11

View Document

17/01/1217 January 2012 STATEMENT BY DIRECTORS

View Document

17/01/1217 January 2012 CANCEL SHARE PREM A/C 16/12/2011

View Document

17/01/1217 January 2012 REDUCE ISSUED CAPITAL 16/12/2011

View Document

27/10/1127 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BOLAND / 18/10/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA CAROLINE BEECH / 18/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BEECH / 18/10/2010

View Document

21/10/1021 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA CAROLINE BEECH / 17/02/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BOLAND / 18/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BEECH / 18/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 DIRECTOR RESIGNED JULIAN READ

View Document

14/11/0814 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 8A LION BARN INDUSTRIAL ESTATE WILLIAMSPORT WAY NEEDHAM MARKET SUFFOLK IP6 8RW

View Document

18/11/0418 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0218 October 2002 Incorporation

View Document


More Company Information