- Company Overview for SMCS 200 LIMITED (06123054)
- Filing history for SMCS 200 LIMITED (06123054)
- People for SMCS 200 LIMITED (06123054)
- More for SMCS 200 LIMITED (06123054)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2012 | DS01 | Application to strike the company off the register | |
20 Mar 2012 | TM01 | Termination of appointment of John Stanley Mcdonnell as a director on 23 December 2011 | |
20 Mar 2012 | AP01 | Appointment of Miss Lynda Downham as a director on 15 December 2011 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Mar 2011 | AR01 |
Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
|
|
25 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
03 Mar 2009 | 288b | Appointment Terminated Director silvermace corporate services LIMITED | |
08 Aug 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
05 Aug 2008 | 225 | Accounting reference date extended from 29/02/2008 to 30/06/2008 | |
05 Apr 2008 | 363s | Return made up to 21/02/08; full list of members | |
25 Jul 2007 | 288a | New director appointed | |
25 Jul 2007 | 287 | Registered office changed on 25/07/07 from: 18 canterbury road whitstable kent CT5 4EY | |
21 Feb 2007 | NEWINC | Incorporation |