Advanced company searchLink opens in new window

SMARTLOAN LIMITED

Company number 04330206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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