SMB TECHNOLOGY LTD

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1326 April 2013 APPLICATION FOR STRIKING-OFF

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM C/O TIM DAVIES APARTMENT 1 MOUNT LANE RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3QZ UNITED KINGDOM

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BLAIR HUNTER / 30/09/2010

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAHAM DAVIES / 30/09/2010

View Document

19/07/1119 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MRS BLAIR HUNTER

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM DAVIES

View Document

30/09/1030 September 2010 SECRETARY APPOINTED MR TIMOTHY GRAHAM DAVIES

View Document

20/07/1020 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAHAM DAVIES / 01/12/2009

View Document

29/04/1029 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 20 HIONS CLOSE, RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3EH

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DAVIES / 01/01/2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information