SOFT SMART LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/11/118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/04/114 April 2011 APPROVAL OF ACCOUNTS 22/03/2011

View Document

23/11/1023 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/12/094 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

21/01/0921 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 CURREXT FROM 31/01/2009 TO 30/06/2009 Alignment with Parent or Subsidiary

View Document

06/06/086 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/085 June 2008 DIRECTOR RESIGNED JOHN RICHARDS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED GREGORY REESE BRADFORD

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY GRAHAM POST

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY RESIGNED JAMES WELLS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

03/02/063 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 � NC 1000/2100 20/09/05

View Document

31/10/0531 October 2005 NC INC ALREADY ADJUSTED 20/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

11/12/0411 December 2004 REGISTERED OFFICE CHANGED ON 11/12/04 FROM: ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 22/10/03; CHANGE OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0228 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 30/32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 31 VICARAGE DRIVE EASTBOURNE EAST SUSSEX BN20 8AP

View Document

13/11/0013 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/11/991 November 1999 SECRETARY RESIGNED

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9922 October 1999 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