Advanced company searchLink opens in new window

SMART INFO TECH LIMITED

Company number 06386227

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)
07 Mar 2011 AR01 Annual return made up to 1 October 2010 with full list of shareholders
07 Mar 2011 AD01 Registered office address changed from , Unit2B Pendle Court, Evans Way, Deeside, Flintshire, CH65 0EA on 7 March 2011
07 Mar 2011 AD04 Register(s) moved to registered office address
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 23 July 2010
  • GBP 43,295.0
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 43,095.0
25 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 43,095.0
25 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2009 AD01 Registered office address changed from , Matthews Sutton & Co., 52 Penny, Lane, Mossley Hill, Liverpool, L18 1DG on 22 December 2009
22 Dec 2009 TM01 Termination of appointment of Edward Courgae as a director
13 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
13 Dec 2009 AD03 Register(s) moved to registered inspection location
13 Dec 2009 CH01 Director's details changed for Mr Barry Weaver on 12 December 2009
13 Dec 2009 CH01 Director's details changed for Edward Courgae on 12 December 2009
13 Dec 2009 AD02 Register inspection address has been changed
13 Dec 2009 CH03 Secretary's details changed for Barry Weaver on 12 December 2009
13 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Mar 2009 88(2) Capitals not rolled up
05 Mar 2009 88(2) Capitals not rolled up
04 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2009 363a Return made up to 01/10/08; full list of members
21 Jan 2009 288a Director and secretary appointed barry weaver