- Company Overview for SMARTECH INTERNATIONAL LIMITED (NI636256)
- Filing history for SMARTECH INTERNATIONAL LIMITED (NI636256)
- People for SMARTECH INTERNATIONAL LIMITED (NI636256)
- More for SMARTECH INTERNATIONAL LIMITED (NI636256)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2017 | PSC01 | Notification of Lauren Reilly as a person with significant control on 1 March 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Bernie Noeleen Muresan as a director on 1 March 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Mind Your Business (Ni) Ltd 1 Elmfield Avenue Warrenpoint Newry Co Down BT34 3HQ to 17B Market Street Magherafelt BT45 6EE on 7 November 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Lauren Michelle Reilly as a director on 1 March 2017 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AP01 | Appointment of Ms Bernie Noeleen Muresan as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Tony Keville as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Thomas Michael Hughes as a director on 24 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 40 Greenan Road Newry County Down BT34 2PZ Northern Ireland to Mind Your Business (Ni) Ltd 1 Elmfield Avenue Warrenpoint Newry Co Down BT34 3HQ on 10 February 2016 | |
05 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-05
|