- Company Overview for SMART AHEAD COMPANIES LIMITED (05589602)
- Filing history for SMART AHEAD COMPANIES LIMITED (05589602)
- People for SMART AHEAD COMPANIES LIMITED (05589602)
- More for SMART AHEAD COMPANIES LIMITED (05589602)
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) |
---|---|---|---|
03 Dec 2010 | TM01 | Termination of appointment of Crup Holding Besitz- & Verwaltungsgesellschaft Ltd as a director | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Dec 2009 | AAMD | Amended accounts made up to 31 December 2008 | |
04 Dec 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Michael Sander on 1 November 2009 | |
04 Dec 2009 | CH02 | Director's details changed for Crup Holding Besitz- & Verwaltungsgesellschaft Ltd on 1 November 2009 | |
03 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
01 Aug 2009 | 288b | Appointment terminated secretary go ahead service LTD | |
01 Aug 2009 | 287 | Registered office changed on 01/08/2009 from 69 great hampton street birmingham B18 6EW | |
06 Nov 2008 | 363a | Return made up to 11/10/08; full list of members | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Nov 2007 | 363a | Return made up to 11/10/07; full list of members | |
23 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 May 2007 | 225 | Accounting reference date extended from 31/10/06 to 31/12/06 | |
04 Apr 2007 | CERTNM | Company name changed sos citycar trademarke company l imited\certificate issued on 04/04/07 | |
11 Oct 2006 | 363a | Return made up to 11/10/06; full list of members | |
11 Oct 2005 | NEWINC | Incorporation |