SMOOTH LIMITED

Company Documents

DateDescription
14/03/1114 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/1014 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

22/01/1022 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/12/0922 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/12/0922 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009362

View Document

01/12/091 December 2009 DIRECTOR APPOINTED DOUGLAS BIRTLEY

View Document

01/12/091 December 2009 SECRETARY APPOINTED DOUGLAS BIRTLEY

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/0923 March 2009 SECRETARY RESIGNED COROT PLC

View Document

13/03/0913 March 2009 AUDITOR'S RESIGNATION

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY APPOINTED COROT PLC

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: 7 TRITON SQUARE LONDON NW1 3HG

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED NATIONAL EXPRESS DOT2DOT LIMITED CERTIFICATE ISSUED ON 13/01/09

View Document

12/01/0912 January 2009 SECRETARY RESIGNED BARBARA LEES

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED AMARJIT KANG

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED RAYMOND O'TOOLE

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED PETER COATES

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECRETARY RESIGNED STEFAN KAZIMIERCZAK

View Document

12/12/0812 December 2008 SECRETARY'S PARTICULARS BARBARA LEES

View Document

18/11/0818 November 2008 DIRECTOR RESIGNED PAUL WHITFIELD

View Document

03/10/083 October 2008 SECRETARY APPOINTED BARBARA LEES

View Document

02/10/082 October 2008 SECRETARY RESIGNED JENNY CASSON

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/084 July 2008 SECRETARY'S PARTICULARS JENNY CASSON

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED PETER TIMOTHY COATES

View Document

25/04/0825 April 2008 DIRECTOR RESIGNED STEVEN BOWKER

View Document

01/04/081 April 2008 DIRECTOR RESIGNED ADAM WALKER

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR AMARJIT KANG

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 75 DAVIES STREET LONDON W1K 5HT

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0731 October 2007 COMPANY NAME CHANGED HOTELINK LIMITED CERTIFICATE ISSUED ON 31/10/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 S366A DISP HOLDING AGM 11/07/07 S252 DISP LAYING ACC 11/07/07 S386 DISP APP AUDS 11/07/07

View Document

02/07/072 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 308 HIGH STREET CROYDON SURREY CR0 1NG

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/03/9418 March 1994

View Document

18/03/9418 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

15/06/9215 June 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: G OFFICE CHANGED 15/06/92 EASTBOURNE HOUSE 2 SAXBYS LANE LINGFIELD SURREY RH7 6DN

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992

View Document

31/05/9231 May 1992 NC INC ALREADY ADJUSTED 21/05/92

View Document

31/05/9231 May 1992 � NC 1000/50000 21/05/92

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: G OFFICE CHANGED 19/05/92 ST. ANDREWS HOUSE 26 BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AA

View Document

09/08/919 August 1991 COMPANY NAME CHANGED SENATOR TRAVEL (GATWICK) LIMITED CERTIFICATE ISSUED ON 12/08/91

View Document

29/07/9129 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: G OFFICE CHANGED 20/06/91 8 IFIELD ROAD CRAWLEY WEST SUSSEX RH11 7YY

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: G OFFICE CHANGED 12/06/91 372 OLD STREET LONDON EC1V 9LT

View Document

12/03/9112 March 1991 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