SMILE DIRECT (UK) LTD

Company Documents

DateDescription
29/09/1529 September 2015 DISS40 (DISS40(SOAD))

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

10/04/1410 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

22/05/1322 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

01/09/101 September 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 41 PARK STREET WELLINGTON TELFORD SHROPSHIRE TF1 3AE ENGLAND

View Document

31/08/1031 August 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL PEARCE / 30/03/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOY NICOL / 30/03/2010

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/08 FROM: GISTERED OFFICE CHANGED ON 02/06/2008 FROM 59 THE CRESCENT NEW STREET WEM SHREWSBURY SHROPSHIRE SY4 5AE

View Document

14/04/0814 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/08/078 August 2007 � NC 100/1000 18/06/0

View Document

08/08/078 August 2007 NC INC ALREADY ADJUSTED 18/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 PARK HOUSE, 41 PARK STREET WELLINGTON, TELFORD SHROPSHIRE TF1 3AE

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 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