- Company Overview for SMA SMILES LIMITED (04772119)
- Filing history for SMA SMILES LIMITED (04772119)
- People for SMA SMILES LIMITED (04772119)
- More for SMA SMILES LIMITED (04772119)
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) |
---|---|---|---|
17 Mar 2013 | TM01 | Termination of appointment of Martin Eversfield as a director | |
17 Mar 2013 | TM01 | Termination of appointment of Sarah Clemerson as a director | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Jul 2012 | TM01 | Termination of appointment of Nicholas Russell as a director | |
14 Jun 2012 | AR01 | Annual return made up to 20 May 2012 no member list | |
25 Apr 2012 | AP01 | Appointment of Mr Peter James Stanton as a director | |
31 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2011 | TM01 | Termination of appointment of Janet Taylor as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Stephen Hodgkins as a director | |
08 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
08 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Niccolo Giancarlo Leo Infante on 2 July 2011 | |
30 Aug 2011 | AP01 | Appointment of Mr. Neil Dhirajlal Shah as a director | |
02 Aug 2011 | AP01 | Appointment of Ms. Janet Taylor as a director | |
05 Jul 2011 | CH01 | Director's details changed for Debra Lesley Schiman on 4 July 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Claire Ilona Hutchinson on 4 July 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 20 May 2011 no member list | |
01 Jun 2011 | AD01 | Registered office address changed from Unit 12-13 Springfield House Tyssen Street 5 Tyssen Street London England E8 2LY United Kingdom on 1 June 2011 | |
31 May 2011 | CH01 | Director's details changed for Dr Stephen Lee Hodgkins on 31 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Debra Lesley Schiman on 31 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Murray Royston Segal on 31 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Michael Finbar Gilheany on 31 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Sarah Elizabeth Clemerson on 31 May 2011 | |
28 Apr 2011 | AD01 | Registered office address changed from 46 Westbere Road London NW2 3RU on 28 April 2011 | |
13 Apr 2011 | CH01 | Director's details changed for Claire Ilona Hutchinson on 13 April 2011 |