- Company Overview for SMARTMANAGE LIMITED (06409358)
- Filing history for SMARTMANAGE LIMITED (06409358)
- People for SMARTMANAGE LIMITED (06409358)
- More for SMARTMANAGE LIMITED (06409358)
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) |
---|---|---|---|
15 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2010 | DS01 | Application to strike the company off the register | |
29 Jan 2010 | AA | Accounts for a dormant company made up to 31 October 2008 | |
06 Nov 2009 | AR01 |
Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-11-06
|
|
06 Nov 2009 | CH01 | Director's details changed for Stephen Craig Sellar on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Paul James Sellar on 6 November 2009 | |
17 Apr 2009 | 363a | Return made up to 25/10/08; full list of members | |
17 Apr 2009 | 288c | Director and Secretary's Change of Particulars / paul sellar / 28/01/2009 / HouseName/Number was: , now: flat 5; Street was: flat 5, now: 16 montagu street; Area was: 16 montague street, now: | |
16 Jan 2008 | 88(2)R | Ad 21/12/07--------- £ si 99@1=99 £ ic 1/100 | |
08 Jan 2008 | 288a | New director appointed | |
08 Jan 2008 | 288a | New secretary appointed;new director appointed | |
08 Jan 2008 | 287 | Registered office changed on 08/01/08 from: 134 percival rd enfield EN1 1QU | |
13 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2007 | 288b | Director resigned | |
05 Dec 2007 | 288b | Secretary resigned | |
25 Oct 2007 | NEWINC | Incorporation |