SMOOTHRUN LLP

Company Documents

DateDescription
24/04/1524 April 2015 LLP MEMBER APPOINTED MR MOHAMMED ZARIAT

View Document

21/04/1521 April 2015 LLP MEMBER APPOINTED MR MOHAMMED ZARIAT

View Document

25/03/1525 March 2015 LLP MEMBER APPOINTED MR JOHN BURTON

View Document

20/03/1520 March 2015 LLP MEMBER APPOINTED MISS EMMA-JANE HOLMES

View Document

12/02/1512 February 2015 ANNUAL RETURN MADE UP TO 10/02/15

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, LLP MEMBER FIONA HARPOLE

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, LLP MEMBER JANET MCGERTY

View Document

04/11/144 November 2014 LLP MEMBER APPOINTED MS CAROLINE COLEMAN

View Document

18/07/1418 July 2014 LLP MEMBER APPOINTED MS FIONA HARPOLE

View Document

18/07/1418 July 2014 LLP MEMBER APPOINTED MISS JANET MCGERTY

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
33 BLACKTHORN ROAD
HOUGHTON REGIS
DUNSTABLE
LU5 5JP
UNITED KINGDOM

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
41 CHALTON STREET
LONDON
NW1 1JD
UNITED KINGDOM

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

10/04/1410 April 2014 LLP MEMBER APPOINTED MS WENDY CRAWFORD ATTACK

View Document

10/04/1410 April 2014 LLP MEMBER APPOINTED MS ZAHRA SABIR

View Document

10/02/1410 February 2014 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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