SMARTSPA LIMITED

Company Documents

DateDescription
06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

22/12/1022 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

14/04/1014 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 2ND FLOOR 4 BROADGATE LONDON EC2 2QS

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN DELARERE / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN GEORGE REID / 01/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES MURRAY

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR EWAN GEORGE REID

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR JOHAN DELARERE

View Document

19/11/0819 November 2008 RETURN MADE UP TO 12/11/08; CHANGE OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL WALLER BRIDGE

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WALLER BRIDGE

View Document

11/12/0711 December 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 NC INC ALREADY ADJUSTED 03/04/07

View Document

24/04/0724 April 2007 � NC 1000/5000 03/04/07

View Document

24/04/0724 April 2007 S-DIV 12/04/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

11/04/0611 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: G OFFICE CHANGED 19/11/04 2ND FLOOR 4 BROADGATE LONDON EC2 2QS

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 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