SMARTPARK LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 STRUCK OFF AND DISSOLVED

View Document

25/07/1525 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1512 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1428 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/10/1410 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1420 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1414 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1324 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1317 May 2013 FIRST GAZETTE

View Document

24/09/1124 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/09/112 September 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM EVANS BUSINESS CENTRE 68-74 OFFICE 28 QUEEN ELIZABETH AVENUE GLASGOW G52 4NQ

View Document

23/06/1023 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY SENGA KERR

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 2234 LONDON ROAD GLASGOW G32 8YG

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED COLIN KIRKPATRICK

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARIO KERR

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 64 MAUKINFAULD ROAD TOLLCROSS GLASGOW G32 8TH

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: UNIT 15, LADYWELL 94 DUKE STREET GLASGOW G4 0UW

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: UNIT 16, LADYWELL 94 DUKE STREET GLASGOW G4 0UW

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information