Advanced company searchLink opens in new window

SMAH 1 LTD

Company number 03147401

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)
21 Aug 1998 288a New director appointed
21 Aug 1998 288a New secretary appointed
12 Aug 1998 CERTNM Company name changed tom smith holdings LIMITED\certificate issued on 13/08/98
16 Jun 1998 AA Full accounts made up to 31 December 1997
28 Jan 1998 363s Return made up to 17/01/98; full list of members
29 Oct 1997 AA Full accounts made up to 31 December 1996
22 Jun 1997 288b Director resigned
25 Mar 1997 288a New director appointed
18 Mar 1997 288a New secretary appointed
18 Mar 1997 363s Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
23 Jul 1996 288 New director appointed
30 Jun 1996 SA Statement of affairs
30 Jun 1996 88(2)O Ad 29/03/96--------- £ si 700000@1
22 May 1996 88(2)P Ad 29/03/96--------- £ si 700000@1=700000 £ ic 2/700002
22 Apr 1996 287 Registered office changed on 22/04/96 from: c/o mills & reeve 3-7 redwell street norwich NR2 4TJ
14 Apr 1996 MEM/ARTS Memorandum and Articles of Association
14 Apr 1996 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
14 Apr 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
14 Apr 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 Apr 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Apr 1996 123 £ nc 1000/700002 29/03/96
11 Apr 1996 224 Accounting reference date notified as 31/12
22 Jan 1996 288 New director appointed
22 Jan 1996 288 New secretary appointed;new director appointed
22 Jan 1996 288 Director resigned