SMH CONSULTING (CAMBS) LTD

Company Documents

DateDescription
02/07/132 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

12/11/1212 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

25/04/1025 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA BERNADETTE MARGARET HUBBARD / 18/10/2009

View Document

25/04/1025 April 2010 REGISTERED OFFICE CHANGED ON 25/04/2010 FROM 9 GOLDCREST COURT CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB3 6BB

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN HUBBARD / 18/10/2009

View Document

25/04/1025 April 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

30/07/0930 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/0916 June 2009 First Gazette

View Document

25/03/0925 March 2009 DISS40 (DISS40(SOAD))

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 First Gazette

View Document

02/04/082 April 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: ENTERPRISE HOUSE 38 HUNTINGDON STREET ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1BB

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 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