SMARTWARE SYSTEMS LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPLICATION FOR STRIKING-OFF

View Document

16/06/1216 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM
LITTLE OAKHURST
2 BLACKMORE ROAD KELVEDON HATCH
BRENTWOOD
ESSEX
CM15 0AP

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE PLUMMER

View Document

16/03/1216 March 2012

View Document

16/03/1216 March 2012 TERMINATE DIR APPOINTMENT

View Document

07/03/127 March 2012 DISS REQUEST WITHDRAWN

View Document

30/12/1130 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1112 December 2011 APPLICATION FOR STRIKING-OFF

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK GEORGE PLUMMER / 15/06/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: G OFFICE CHANGED 22/03/07 4 PORTMAN DRIVE BILLERICAY ESSEX CM12 0PE

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM: G OFFICE CHANGED 06/04/95 9 THE OFFICE VILLAGE ROMFORD ROAD STRTFORD LONDON E15 4EA

View Document

16/11/9416 November 1994 EXEMPTION FROM APPOINTING AUDITORS 05/11/94

View Document

16/11/9416 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

08/07/948 July 1994

View Document

08/07/948 July 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 COMPANY NAME CHANGED WORLDWIDE TELECOMMUNICATIONS LIM ITED CERTIFICATE ISSUED ON 02/09/93

View Document

31/08/9331 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: G OFFICE CHANGED 31/08/93 25A YORK ROAD ILFORD ESSEX IG1 3AD

View Document

05/07/935 July 1993 � NC 1000/1000000 15/06/93

View Document

05/07/935 July 1993 ADOPT MEM AND ARTS 15/06/93

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/935 July 1993 NC INC ALREADY ADJUSTED 15/06/93

View Document

15/06/9315 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information