- Company Overview for S.M.T. AMUSEMENTS LIMITED (00863365)
- Filing history for S.M.T. AMUSEMENTS LIMITED (00863365)
- People for S.M.T. AMUSEMENTS LIMITED (00863365)
- Charges for S.M.T. AMUSEMENTS LIMITED (00863365)
- More for S.M.T. AMUSEMENTS LIMITED (00863365)
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) |
---|---|---|---|
30 Jul 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
20 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
24 May 2013 | MR01 | Registration of charge 008633650013 | |
22 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
07 May 2013 | AA | Accounts for a dormant company made up to 31 October 2011 | |
07 May 2013 | AA | Accounts for a dormant company made up to 31 October 2010 | |
07 May 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
07 May 2013 | AR01 | Annual return made up to 29 December 2011 | |
07 May 2013 | AR01 | Annual return made up to 29 December 2010 | |
07 May 2013 | AC92 | Restoration by order of the court | |
22 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2010 | DS01 | Application to strike the company off the register | |
03 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
03 Aug 2010 | CERTNM |
Company name changed britannia pier LIMITED\certificate issued on 03/08/10
|
|
03 Aug 2010 | CONNOT | Change of name notice | |
15 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Mr Darren John Threadwell on 28 December 2009 | |
15 Jan 2010 | CH01 | Director's details changed for James Stanley George Threadwell on 28 December 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Barry James Williment on 28 December 2009 | |
26 Mar 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
23 Feb 2009 | 363a | Return made up to 29/12/08; full list of members |