SOA SMART LIMITED

Company Documents

DateDescription
26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/05/118 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MISS WENDY ANNE INGRAM

View Document

26/09/1026 September 2010 REGISTERED OFFICE CHANGED ON 26/09/2010 FROM 34A NITON STREET FULHAM LONDON SW6 6NJ

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DEWSNIP / 01/07/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DEWSNIP / 20/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: GISTERED OFFICE CHANGED ON 06/03/2009 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HANTS SO23 7TA

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JOHN DEWSNIP

View Document

06/03/096 March 2009 SECRETARY APPOINTED WENDY INGRAM

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

20/02/0920 February 2009 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