Advanced company searchLink opens in new window

SMART IMPLANT TECHNOLOGIES LIMITED

Company number 05669204

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)
10 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2010 TM01 Termination of appointment of David Chivers as a director
18 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2009 363a Return made up to 09/01/09; full list of members
03 Apr 2009 287 Registered office changed on 03/04/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW
03 Apr 2009 190 Location of debenture register
03 Apr 2009 353 Location of register of members
03 Apr 2009 288c Director's Change of Particulars / franck pouch / 09/01/2009 / HouseName/Number was: , now: domaine les michels; Street was: domaine les michels, now: 192 chemin de tonnelle; Area was: 192 chemin de tonnelle, now: ; Post Town was: peynier 13 970, now: peynier 13790
03 Apr 2009 288c Secretary's Change of Particulars / speafi secretarial LIMITED / 09/01/2009 / HouseName/Number was: , now: 1; Street was: the old coroners court, now: london street; Area was: no 1 london street, now:
06 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Sep 2008 225 Accounting reference date shortened from 31/01/2008 to 31/12/2007
13 Aug 2008 AA Total exemption small company accounts made up to 31 January 2007
12 Aug 2008 288c Director's Change of Particulars / david chivers / 01/08/2008 / HouseName/Number was: , now: 9; Street was: 32 st. Marys place, now: stone close; Post Town was: bathgate, now: honiton; Region was: west lothian, now: devon; Post Code was: EH48 1DS, now: EX14 2GG
25 Feb 2008 363a Return made up to 09/01/08; full list of members
15 Mar 2007 363s Return made up to 09/01/07; full list of members
08 Nov 2006 88(2)R Ad 01/02/06--------- £ si 98@1=98 £ ic 2/100
13 Jun 2006 288a New director appointed
21 Feb 2006 288b Director resigned
21 Feb 2006 288a New director appointed
14 Feb 2006 CERTNM Company name changed fieldsec 355 LIMITED\certificate issued on 14/02/06
09 Jan 2006 NEWINC Incorporation