SMART STABILIZER SYSTEMS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Return of final meeting in a members' voluntary winding up

View Document

15/01/2415 January 2024 Appointment of a voluntary liquidator

View Document

15/01/2415 January 2024 Removal of liquidator by court order

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

20/11/2320 November 2023 Liquidators' statement of receipts and payments to 2022-09-20

View Document

20/11/2320 November 2023 Liquidators' statement of receipts and payments to 2020-09-20

View Document

20/11/2320 November 2023 Liquidators' statement of receipts and payments to 2021-09-20

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2019-09-20

View Document

24/11/1424 November 2014 ALTER ARTICLES 22/10/2014

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 AUDITOR'S RESIGNATION

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
16/17 SOUTH QUAY
GREAT YARMOUTH
NORFOLK
NR30 2RA

View Document

27/05/1327 May 2013 DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLS

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MS JULIE MARY THOMSON

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR

View Document

11/09/1211 September 2012 SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE

View Document

30/07/1230 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH FORBES

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARYL STROUD / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARK MILLS / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARK MILLS / 21/06/2011

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR GARETH FORBES

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE HENRY / 23/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARK MILLS / 23/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL STROUD / 23/07/2010

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON

View Document

23/10/0923 October 2009 SECRETARY APPOINTED MR BRIAN MONCUR

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER

View Document

14/08/0914 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR BURT MARTIN

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JOSEPH CLAUDE HENRY

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/095 March 2009 DIRECTOR APPOINTED DOUGLAS MARK MILLS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECTION 394

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 NORTHLAND HOUSE YARMOUTH BUSINESS PARK, SUFFOLK ROAD, GREAT YARMOUTH NORFOLK NR31 0ER

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: G OFFICE CHANGED 30/08/02 UNIT 14 ISBOURNE WAY WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5NS

View Document

24/08/0124 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS; AMEND

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

05/09/005 September 2000 ADOPT ARTICLES 20/06/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 ADOPT MEM AND ARTS 23/07/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: G OFFICE CHANGED 04/08/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company