Advanced company searchLink opens in new window

STRATEGIC MANAGEMENT SERVICES LTD

Company number 04044613

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2013 DS01 Application to strike the company off the register
25 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
13 Aug 2012 CH04 Secretary's details changed for Perry & Associates Ltd on 16 November 2011
06 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
12 Apr 2011 AP01 Appointment of Mr Robert Arthur Cannell as a director
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
05 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
05 Aug 2010 CH04 Secretary's details changed for Perry & Associates Ltd on 1 August 2010
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Aug 2009 363a Return made up to 01/08/09; no change of members
25 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Aug 2008 288c Secretary's Change of Particulars / perry & associates LTD / 11/08/2008 / HouseName/Number was: , now: po box 665 second floor; Street was: murdoch chambers, now: bourne concourse peel street; Area was: south quay, now: ramsey; Post Town was: douglas, now: isle of man; Region was: isle of man, now: ; Post Code was: IM1 5AS, now: IM99 4PD
11 Aug 2008 363a Return made up to 01/08/08; full list of members
10 Jul 2008 288c Director's Change of Particulars / kevin perks / 30/06/2008 / HouseName/Number was: , now: ballagorry beg; Street was: 29 palatine road, now: glen mona; Post Town was: douglas, now: maughold; Post Code was: IM2 3BQ, now: IM7 1HF
13 Nov 2007 288b Director resigned
30 Oct 2007 288a New director appointed
27 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
02 Aug 2007 363a Return made up to 01/08/07; full list of members
13 Apr 2007 AA Total exemption small company accounts made up to 31 December 2005
08 Aug 2006 363a Return made up to 01/08/06; full list of members
01 Nov 2005 AA Total exemption full accounts made up to 31 December 2004