- Company Overview for SMARTNET TECHNOLOGIES LIMITED (04476448)
- Filing history for SMARTNET TECHNOLOGIES LIMITED (04476448)
- People for SMARTNET TECHNOLOGIES LIMITED (04476448)
- Charges for SMARTNET TECHNOLOGIES LIMITED (04476448)
- Insolvency for SMARTNET TECHNOLOGIES LIMITED (04476448)
- More for SMARTNET TECHNOLOGIES LIMITED (04476448)
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) |
---|---|---|---|
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | AD01 | Registered office address changed from St Martins House 16 St Martins Le Grand London EC1A 4EN on 4 November 2011 | |
23 May 2008 | 4.31 | Appointment of a liquidator | |
24 Jan 2008 | COCOMP | Order of court to wind up | |
05 Jun 2007 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
26 Mar 2007 | CERTNM | Company name changed powerteam uk LIMITED\certificate issued on 26/03/07 | |
27 Jan 2007 | AA | Total exemption full accounts made up to 31 July 2006 | |
16 Aug 2006 | 363s | Return made up to 03/07/06; full list of members | |
14 Mar 2006 | 288b | Director resigned | |
26 Oct 2005 | AA | Total exemption full accounts made up to 31 July 2005 | |
18 Jul 2005 | 363s |
Return made up to 03/07/05; full list of members
|
|
17 Dec 2004 | AA | Total exemption full accounts made up to 31 July 2004 | |
06 Dec 2004 | 288b | Secretary resigned | |
03 Dec 2004 | 288a | New secretary appointed | |
03 Dec 2004 | 287 | Registered office changed on 03/12/04 from: trym lodge 1 henbury road westbury-on-trym bristol BS9 3HQ | |
22 Jun 2004 | 363s | Return made up to 03/07/04; full list of members | |
16 Dec 2003 | AA | Total exemption full accounts made up to 31 July 2003 | |
03 Sep 2003 | 363s |
Return made up to 03/07/03; full list of members
|
|
08 Jul 2003 | 288c | Director's particulars changed | |
08 Jul 2003 | 288b | Director resigned | |
08 Jul 2003 | 288a | New secretary appointed | |
08 Nov 2002 | 395 | Particulars of mortgage/charge | |
05 Nov 2002 | 88(2)R | Ad 01/09/02--------- £ si 5@1=5 £ ic 95/100 | |
09 Sep 2002 | 288a | New director appointed | |
30 Aug 2002 | 123 | Nc inc already adjusted 20/08/02 |