SMARTER CONTRACTS LIMITED

Company Documents

DateDescription
16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/03/129 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL CHARLES MONK / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECRETARY APPOINTED VICKI-LYNN MONK

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED DARRYL CHARLES MONK

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER

View Document

13/02/0813 February 2008 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