- Company Overview for SMARTLOAN LIMITED (04330206)
- Filing history for SMARTLOAN LIMITED (04330206)
- People for SMARTLOAN LIMITED (04330206)
- Charges for SMARTLOAN LIMITED (04330206)
- More for SMARTLOAN LIMITED (04330206)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
01 May 2008 | 288b | Appointment terminated secretary sharon turner | |
27 Mar 2008 | 288a | Secretary appointed anthony richardson | |
12 Mar 2008 | 363a | Return made up to 28/11/07; full list of members | |
22 Jan 2008 | AUD | Auditor's resignation | |
14 Jan 2008 | 288a | New director appointed | |
29 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
22 Nov 2007 | CERTNM | Company name changed central sales LIMITED\certificate issued on 22/11/07 | |
02 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | 288b | Director resigned | |
21 Sep 2007 | 288b | Secretary resigned;director resigned | |
21 Sep 2007 | 288a | New secretary appointed | |
06 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
19 Jan 2007 | 363a | Return made up to 28/11/06; full list of members | |
19 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
16 Jun 2006 | 288a | New director appointed | |
05 Jun 2006 | 288a | New director appointed | |
05 Jun 2006 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2006 | 363a | Return made up to 28/11/05; full list of members | |
04 Jan 2006 | CERTNM | Company name changed progressive sales services limit ed\certificate issued on 04/01/06 | |
07 Dec 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Sep 2005 | 287 | Registered office changed on 20/09/05 from: the atrium st georges street norwich NR3 1GT | |
27 Apr 2005 | AA | Full accounts made up to 31 December 2004 | |
14 Mar 2005 | 288a | New secretary appointed |