SMARTERBYDESIGN STUDIO LTD

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1318 October 2013 APPLICATION FOR STRIKING-OFF

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARTIN / 13/08/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROLF CHINA HERBERT / 13/08/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM
579 OLDHAM ROAD
FAILSWORTH
MANCHESTER
GREATER MANCHESTER
M35 9AN

View Document

12/09/1112 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 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