- Company Overview for SMITHS INTERCONNECT POWER MANAGEMENT UK (07876101)
- Filing history for SMITHS INTERCONNECT POWER MANAGEMENT UK (07876101)
- People for SMITHS INTERCONNECT POWER MANAGEMENT UK (07876101)
- More for SMITHS INTERCONNECT POWER MANAGEMENT UK (07876101)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2018 | DS01 | Application to strike the company off the register | |
12 Dec 2017 | AP03 | Appointment of Eric Lakin as a secretary on 11 December 2017 | |
12 Dec 2017 | TM02 | Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
17 May 2017 | AP03 | Appointment of Alain Charles Mcinnes as a secretary on 15 May 2017 | |
17 May 2017 | TM02 | Termination of appointment of David Dewain Hensley as a secretary on 15 May 2017 | |
27 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
07 Dec 2016 | AP03 | Appointment of David Dewain Hensley as a secretary on 30 September 2016 | |
07 Dec 2016 | TM02 | Termination of appointment of Mary Heitmann as a secretary on 30 September 2016 | |
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2016 | AD01 | Registered office address changed from Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor 11-12 st James's Square London SW1Y 4LB on 15 July 2016 | |
20 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
23 Oct 2015 | TM01 | Termination of appointment of Andrew Eaton as a director on 30 June 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Roland Henry Clyne Carter as a director on 1 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Neil William Temple as a director on 1 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Paul Harris as a director on 1 October 2015 | |
29 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
18 Jun 2014 | AP03 | Appointment of Mary Heitmann as a secretary | |
13 Jun 2014 | RP04 |
Second filing of TM02 previously delivered to Companies House
|