SMARTWAY PW. LTD

Company Documents

DateDescription
13/01/2213 January 2022 Final Gazette dissolved following liquidation

View Document

13/01/2213 January 2022 Final Gazette dissolved following liquidation

View Document

13/10/2113 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

01/05/131 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

26/04/1226 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

27/04/1127 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM UNIT 11 SAXON BUSINESS CENTRE 41-59 WINDSOR AVENUE LONDON SW19 2RR

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRTI PATEL / 01/10/2009

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: GISTERED OFFICE CHANGED ON 02/06/2009 FROM 9 THE OLD MILL SOAR LANE LEICESTER LE3 5DE

View Document

08/05/098 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

01/05/091 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 CURRSHO FROM 30/03/2008 TO 31/08/2007

View Document

08/09/088 September 2008 SECRETARY APPOINTED MRS BHANUMATI PATEL

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY JAYANTIBHAI PATEL

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: GISTERED OFFICE CHANGED ON 01/08/2008 FROM 130 NORTHCOTE ROAD LONDON SW11 6QZ

View Document

11/07/0811 July 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 March 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

03/08/043 August 2004 COMPANY NAME CHANGED SMARTWAY WHOLESALERS LIMITED CERTIFICATE ISSUED ON 03/08/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/03/04

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 COMPANY NAME CHANGED HIGH NOON CONSULTING LIMITED CERTIFICATE ISSUED ON 06/12/02

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: G OFFICE CHANGED 11/07/97 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

15/04/9715 April 1997 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