- Company Overview for SMB TECHNOLOGY LTD (05852271)
- Filing history for SMB TECHNOLOGY LTD (05852271)
- People for SMB TECHNOLOGY LTD (05852271)
- More for SMB TECHNOLOGY LTD (05852271)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2013 | DS01 | Application to strike the company off the register | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jul 2012 | AR01 |
Annual return made up to 20 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Aug 2011 | AD01 | Registered office address changed from C/O Tim Davies Apartment 1 Mount Lane Rastrick Brighouse West Yorkshire HD6 3QZ United Kingdom on 11 August 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for Mrs Blair Hunter on 30 September 2010 | |
19 Jul 2011 | CH01 | Director's details changed for Mr Timothy Graham Davies on 30 September 2010 | |
18 Jul 2011 | TM01 | Termination of appointment of Graham Davies as a director | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Jan 2011 | AD01 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS on 5 January 2011 | |
30 Sep 2010 | AP01 | Appointment of Mrs Blair Hunter as a director | |
30 Sep 2010 | AP03 | Appointment of Mr Timothy Graham Davies as a secretary | |
30 Sep 2010 | TM02 | Termination of appointment of Graham Davies as a secretary | |
20 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Mr Timothy Graham Davies on 1 December 2009 | |
29 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
20 Jan 2010 | AD01 | Registered office address changed from 20 Hions Close, Rastrick Brighouse West Yorkshire HD6 3EH on 20 January 2010 | |
20 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Jul 2008 | 363a | Return made up to 20/06/08; full list of members | |
15 Jul 2008 | 288c | Director and Secretary's Change of Particulars / graham davies / 01/01/2008 / HouseName/Number was: , now: 7; Street was: 26 dupont gardens, now: totaig; Area was: glenfield, now: dunvegan; Post Town was: leicester, now: isle of skye; Region was: leistershire, now: ; Post Code was: LE3 8LD, now: IV55 8ZU; Country was: , now: united kingdom | |
11 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |