- Company Overview for SMART RECOVERY UK (SC318729)
- Filing history for SMART RECOVERY UK (SC318729)
- People for SMART RECOVERY UK (SC318729)
- Insolvency for SMART RECOVERY UK (SC318729)
- More for SMART RECOVERY UK (SC318729)
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 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
29 Jan 2010 | AP01 | Appointment of David Mccue as a director | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from gateway 1A millburn road inverness inverness-shire IV2 3PX | |
17 Mar 2009 | 363a | Annual return made up to 16/03/09 | |
05 Mar 2009 | 288a | Secretary appointed carol ann hammond | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Dec 2008 | 288b | Appointment terminated director christopher darge | |
18 Jun 2008 | 287 | Registered office changed on 18/06/2008 from rosedene business centre 2 drummond crescent inverness IV2 4QW | |
21 Apr 2008 | 363a | Annual return made up to 16/03/08 | |
21 Apr 2008 | 288a | Director appointed mr christopher bruce darge | |
21 Apr 2008 | 288b | Appointment terminated secretary elaine fetherston | |
09 Jan 2008 | 287 | Registered office changed on 09/01/08 from: fairways house, fairways business park castle heather, inverness highland IV2 6AA | |
22 Oct 2007 | 288a | New director appointed | |
22 Oct 2007 | 288a | New secretary appointed | |
16 Mar 2007 | 288b | Secretary resigned | |
16 Mar 2007 | 288b | Director resigned | |
16 Mar 2007 | NEWINC | Incorporation |