SMUGGLERS INN PETT LEVEL LIMITED

Company Documents

DateDescription
21/12/1321 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1328 November 2013 APPLICATION FOR STRIKING-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

13/04/1313 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY HUNDRED HOUSE SECRETARIES LIMITED

View Document

02/04/122 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

10/06/1110 June 2011 CURREXT FROM 28/02/2012 TO 05/04/2012

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFRED MOLLART / 13/04/2011

View Document

14/04/1114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED KINGS HEAD (UDIMORE) LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

08/03/118 March 2011 CORPORATE SECRETARY APPOINTED HUNDRED HOUSE SECRETARIES LIMITED

View Document

07/03/117 March 2011 DIRECTOR APPOINTED ROBERT ALFRED MOLLART

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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