- Company Overview for SMART INFO TECH LIMITED (06386227)
- Filing history for SMART INFO TECH LIMITED (06386227)
- People for SMART INFO TECH LIMITED (06386227)
- More for SMART INFO TECH LIMITED (06386227)
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 Sep 2014 | TM02 | Termination of appointment of Barry Weaver as a secretary on 16 September 2014 | |
17 Sep 2014 | TM02 | Termination of appointment of Barry Weaver as a secretary on 16 September 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mr James Howard Wilson on 13 August 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mr James Howard Wilson on 13 August 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Jun 2014 | CH03 | Secretary's details changed for Mr Barry Weaver on 26 June 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mr Barry James Weaver on 26 June 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mr James Howard Wilson on 26 June 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mr Nicholas Andrew Cheetham on 26 June 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mr Christopher Philip Quayle on 26 June 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Apr 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 Apr 2013 | CH01 | Director's details changed for Mr Christopher Philip Quayle on 8 April 2013 | |
28 Feb 2013 | AP01 | Appointment of Mr Nicholas Andrew Cheetham as a director | |
28 Feb 2013 | AP01 |
Appointment of Mr Christopher Philip Quayle as a director
|
|
28 Feb 2013 | AP01 | Appointment of Mr James Howard Wilson as a director | |
04 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
04 Oct 2012 | AD02 | Register inspection address has been changed from C/O Mr B Weaver Po Box Evans Way Unit 2B Pendle Court Shotton Deeside Clwyd CH5 1QJ United Kingdom | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Mr Barry Weaver on 25 November 2011 | |
29 Nov 2011 | CH03 | Secretary's details changed for Mr Barry Weaver on 25 November 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
07 Oct 2011 | AD02 | Register inspection address has been changed from C/O Mr B Weaver Po Box Evans Way Unit 2B Rowleys Park Shotton Deeside Clwyd CH5 1QJ United Kingdom | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |