Advanced company searchLink opens in new window

SMITHS METAL CENTRES TRUSTEES LIMITED

Company number 03532105

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)
28 May 2003 AA Full accounts made up to 31 May 2002
01 Apr 2003 363s Return made up to 20/03/03; full list of members
17 Jul 2002 AUD Auditor's resignation
22 Apr 2002 363s Return made up to 20/03/02; full list of members
10 Sep 2001 AA Full accounts made up to 31 May 2001
04 Apr 2001 363s Return made up to 20/03/01; full list of members
04 Apr 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
11 Sep 2000 AA Full accounts made up to 31 May 2000
13 Apr 2000 363s Return made up to 20/02/00; full list of members
13 Apr 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
22 Dec 1999 AA Full accounts made up to 31 May 1999
12 Apr 1999 363s Return made up to 20/03/99; full list of members
10 Jul 1998 MA Memorandum and Articles of Association
01 Jun 1998 287 Registered office changed on 01/06/98 from: 252 upper third street crafton gate east central milton keynes MK9 1DZ
08 May 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
21 Apr 1998 287 Registered office changed on 21/04/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
21 Apr 1998 225 Accounting reference date extended from 31/03/99 to 31/05/99
21 Apr 1998 288a New director appointed
21 Apr 1998 288a New director appointed
21 Apr 1998 288a New secretary appointed;new director appointed
21 Apr 1998 288b Director resigned
21 Apr 1998 288b Secretary resigned
15 Apr 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Apr 1998 CERTNM Company name changed hartpoll LIMITED\certificate issued on 07/04/98
20 Mar 1998 NEWINC Incorporation