SMITHS DETECTION UK LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 APPLICATION FOR STRIKING-OFF

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/01/1212 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR RYAN RONEY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN DUNSMORE

View Document

05/08/115 August 2011 DIRECTOR APPOINTED SUSANNAH NATALIE TAYLOR

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR IAN VALLANCE

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY RYAN RONEY

View Document

12/07/1112 July 2011 SECRETARY APPOINTED IAN VALLANCE

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/01/115 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN LEE RONEY / 01/09/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN LEE RONEY / 01/09/2010

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/02/105 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED DAVID PENN

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

16/02/0916 February 2009 SECRETARY APPOINTED RYAN LEE RONEY

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED ALAN DAVID DUNSMORE

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED RYAN LEE RONEY

View Document

16/02/0916 February 2009 SECRETARY RESIGNED FIONA GILLESPIE

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED SUSAN O'BRIEN

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

01/02/051 February 2005 COMPANY NAME CHANGED ALNERY NO. 2484 LIMITED CERTIFICATE ISSUED ON 01/02/05

View Document

24/12/0424 December 2004 Incorporation

View Document

24/12/0424 December 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


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