- Company Overview for SMARTBRANDS INTERNATIONAL LTD (06930612)
- Filing history for SMARTBRANDS INTERNATIONAL LTD (06930612)
- People for SMARTBRANDS INTERNATIONAL LTD (06930612)
- Charges for SMARTBRANDS INTERNATIONAL LTD (06930612)
- More for SMARTBRANDS INTERNATIONAL LTD (06930612)
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) |
---|---|---|---|
05 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from C/O Keith Johnson Fairfields Ox Drove Rise Picket Piece Andover Hampshire SP11 6NG United Kingdom on 13 April 2011 | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
20 Jul 2010 | TM01 | Termination of appointment of Gary Schofield as a director | |
20 Jul 2010 | TM01 | Termination of appointment of Simon Tarling as a director | |
20 Jul 2010 | CH01 | Director's details changed for Mr Keith Maurice Johnson on 9 June 2010 | |
20 Jul 2010 | TM01 | Termination of appointment of Mark Hartin as a director | |
20 Jul 2010 | CH03 | Secretary's details changed for Mr Keith Maurice Johnson on 9 June 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from Mark Hartin 69 Fennel Close Chineham Basingstoke Hampshire RG24 8XF on 20 July 2010 | |
06 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2009 | NEWINC | Incorporation |