- Company Overview for SMUTS SOLUTIONS LIMITED (06181916)
- Filing history for SMUTS SOLUTIONS LIMITED (06181916)
- People for SMUTS SOLUTIONS LIMITED (06181916)
- More for SMUTS SOLUTIONS LIMITED (06181916)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2010 | DS01 | Application to strike the company off the register | |
28 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
21 May 2009 | 363a | Return made up to 23/03/09; full list of members | |
29 Apr 2009 | 288c | Director's Change of Particulars / nila qadir / 29/04/2009 / HouseName/Number was: 45, now: 540; Street was: st johns road, now: allerton road; Area was: , now: allerton; Post Town was: huddersfield, now: bradford; Post Code was: HD1 5DX, now: BD15 8DA | |
04 Dec 2008 | AA | Accounts made up to 31 March 2008 | |
24 Sep 2008 | 288a | Secretary appointed accuco LIMITED | |
23 Sep 2008 | 288b | Appointment Terminated Secretary mainsec LIMITED | |
31 Mar 2008 | 363a | Return made up to 23/03/08; full list of members | |
31 Mar 2008 | 288c | Director's Change of Particulars / nila qadir / 31/03/2008 / HouseName/Number was: 540, now: 45; Street was: allerton road, now: st johns road; Area was: allerton, now: ; Post Town was: bradford, now: huddersfield; Post Code was: BD15 8DA, now: HD1 5DX | |
04 Mar 2008 | 288a | Director appointed miss nila qadir | |
03 Mar 2008 | 288b | Appointment Terminated Director maindirect LIMITED | |
23 Mar 2007 | NEWINC | Incorporation |