- Company Overview for STRAT MANAGED SERVICES LIMITED (04940747)
- Filing history for STRAT MANAGED SERVICES LIMITED (04940747)
- People for STRAT MANAGED SERVICES LIMITED (04940747)
- Charges for STRAT MANAGED SERVICES LIMITED (04940747)
- Insolvency for STRAT MANAGED SERVICES LIMITED (04940747)
- More for STRAT MANAGED SERVICES LIMITED (04940747)
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) |
---|---|---|---|
25 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2012 | |
03 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 May 2011 | 600 | Appointment of a voluntary liquidator | |
03 May 2011 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2011 | AD01 | Registered office address changed from Europa House Coppicemere Drive Crewe Business Park Crewe Cheshire CW1 6GZ on 22 March 2011 | |
22 Mar 2011 | CERTNM |
Company name changed smart contact LIMITED\certificate issued on 22/03/11
|
|
02 Feb 2011 | AR01 |
Annual return made up to 23 December 2010 with full list of shareholders
Statement of capital on 2011-02-02
|
|
02 Feb 2011 | CH01 | Director's details changed for Mrs Heather Jane Carter on 23 December 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 Jul 2010 | AA01 | Current accounting period shortened from 31 January 2010 to 30 April 2009 | |
27 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2010 | TM01 | Termination of appointment of Simon Carter as a director | |
16 Jan 2010 | AP01 | Appointment of Heather Carter as a director | |
23 Dec 2009 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
08 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
04 Dec 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Nov 2009 | TM02 | Termination of appointment of Colin Bailey as a secretary | |
30 Sep 2009 | 288b | Appointment Terminated Director colin bailey | |
25 Sep 2009 | CERTNM | Company name changed stratospheric LIMITED\certificate issued on 26/09/09 | |
21 Sep 2009 | 88(2) | Ad 15/09/09 gbp si 50@1=50 gbp ic 100/150 | |
21 Sep 2009 | 123 | Nc inc already adjusted 15/09/09 |