- Company Overview for SMART IPX LTD (07460458)
- Filing history for SMART IPX LTD (07460458)
- People for SMART IPX LTD (07460458)
- Insolvency for SMART IPX LTD (07460458)
- More for SMART IPX LTD (07460458)
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) |
---|---|---|---|
13 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Mar 2012 | TM01 | Termination of appointment of Graham Hillman as a director | |
13 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
23 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | AD01 | Registered office address changed from , Marble Arch House 66-68 Seymour Street, London, W1H 5AF, United Kingdom on 20 May 2011 | |
30 Mar 2011 | AP01 | Appointment of Mr Graham Paul Hillman as a director | |
30 Mar 2011 | AP01 | Appointment of Mr Kim John Craven as a director | |
30 Mar 2011 | AD01 | Registered office address changed from , 207 Hangleton Road, Hove, East Sussex, BN3 7LS, England on 30 March 2011 | |
29 Mar 2011 | AP03 | Appointment of Paul Kendrick Tindley as a secretary | |
29 Mar 2011 | TM01 | Termination of appointment of Phillip Van Tenac as a director | |
29 Mar 2011 | AP01 | Appointment of Mr Paul Kendrick Tindley as a director | |
29 Mar 2011 | AP01 | Appointment of Carol Ann Tindley as a director | |
06 Dec 2010 | NEWINC |
Incorporation
|