- Company Overview for SMYTHE REBACK LIMITED (05019942)
- Filing history for SMYTHE REBACK LIMITED (05019942)
- People for SMYTHE REBACK LIMITED (05019942)
- More for SMYTHE REBACK LIMITED (05019942)
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) |
---|---|---|---|
14 May 2009 | MISC | Minutes of meeting | |
12 May 2009 | CERTNM | Company name changed engage for change LIMITED\certificate issued on 14/05/09 | |
18 Mar 2009 | 363a | Return made up to 20/01/09; full list of members | |
17 Mar 2009 | 363a | Return made up to 20/01/08; full list of members | |
16 Mar 2009 | 288c | Director and secretary's change of particulars / jerome reback / 15/01/2008 | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
14 Feb 2007 | 363s | Return made up to 20/01/07; full list of members | |
28 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
25 Apr 2006 | 363s | Return made up to 20/01/06; full list of members | |
30 Jun 2005 | 287 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP | |
26 Apr 2005 | 225 | Accounting reference date extended from 31/08/05 to 31/12/05 | |
11 Feb 2005 | 363s | Return made up to 20/01/05; full list of members | |
13 Jan 2005 | AA | Accounts for a dormant company made up to 31 August 2004 | |
13 Jan 2005 | 225 | Accounting reference date shortened from 31/01/05 to 31/08/04 | |
08 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2004 | CERTNM | Company name changed smythe reback LIMITED\certificate issued on 23/07/04 | |
24 Feb 2004 | 288a | New director appointed | |
24 Feb 2004 | 288a | New secretary appointed;new director appointed | |
24 Feb 2004 | 288b | Director resigned | |
24 Feb 2004 | 88(2)R | Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 | |
24 Feb 2004 | 287 | Registered office changed on 24/02/04 from: 31 corsham street london N1 6DR | |
24 Feb 2004 | 288b | Secretary resigned | |
20 Jan 2004 | NEWINC | Incorporation |