- Company Overview for SMB SOLUTIONS LIMITED (04514468)
- Filing history for SMB SOLUTIONS LIMITED (04514468)
- People for SMB SOLUTIONS LIMITED (04514468)
- Charges for SMB SOLUTIONS LIMITED (04514468)
- Insolvency for SMB SOLUTIONS LIMITED (04514468)
- More for SMB SOLUTIONS LIMITED (04514468)
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) |
---|---|---|---|
26 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2011 | |
28 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2010 | |
21 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2010 | |
21 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2009 | |
16 Mar 2009 | 4.48 | Notice of Constitution of Liquidation Committee | |
23 Dec 2008 | 4.48 | Notice of Constitution of Liquidation Committee | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 82 st john street london EC1M 4JN | |
30 Oct 2008 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2008 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2008 | 363a | Return made up to 08/08/08; full list of members | |
11 Jun 2008 | AA | Total exemption small company accounts made up to 30 November 2006 | |
08 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Aug 2007 | 363a | Return made up to 08/08/07; full list of members | |
28 Aug 2007 | 288c | Director's particulars changed | |
12 Apr 2007 | 288c | Director's particulars changed | |
09 Oct 2006 | 363a | Return made up to 08/08/06; full list of members | |
22 Sep 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
20 Sep 2006 | 288a | New secretary appointed | |
28 Jul 2006 | 288b | Secretary resigned | |
28 Jul 2006 | 288b | Director resigned | |
04 Oct 2005 | 287 | Registered office changed on 04/10/05 from: 20 guinea court chineham basingstoke hampshire RG24 8XJ | |
04 Oct 2005 | 363a | Return made up to 19/08/05; full list of members |