SMITH TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN SMITH / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: G OFFICE CHANGED 11/03/07 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

28/02/0728 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SOLAL IGNITION LTD


  • 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