- Company Overview for SMS LOGIC LIMITED (06608447)
- Filing history for SMS LOGIC LIMITED (06608447)
- People for SMS LOGIC LIMITED (06608447)
- Charges for SMS LOGIC LIMITED (06608447)
- Insolvency for SMS LOGIC LIMITED (06608447)
- More for SMS LOGIC LIMITED (06608447)
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) |
---|---|---|---|
01 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2014 | |
22 Nov 2013 | AD01 | Registered office address changed from C/O Scott & Wilkinson Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD United Kingdom on 22 November 2013 | |
20 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Jan 2011 | TM01 | Termination of appointment of Gavin Philipps as a director | |
11 Jan 2011 | AD01 | Registered office address changed from the Coach House Newton Carnforth LA6 2NZ United Kingdom on 11 January 2011 | |
11 Aug 2010 | CERTNM |
Company name changed moby win LIMITED\certificate issued on 11/08/10
|
|
04 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Aug 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
08 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2010 | CH01 | Director's details changed for Mr Gavin Piers Alexander Philipps on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Simon William Cleaver on 1 February 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
10 Dec 2008 | 88(2) | Ad 31/10/08\gbp si 75000@1=75000\gbp ic 25000/100000\ | |
02 Dec 2008 | 88(2) | Ad 28/10/08\gbp si 24900@1=24900\gbp ic 100/25000\ |