SMT TECHNOLOGY LTD

Company Documents

DateDescription
22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/189 May 2018 APPLICATION FOR STRIKING-OFF

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/05/1514 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/05/1416 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/05/1313 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/05/1213 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/05/1111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONJA MARIE COLE / 28/04/2010

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: GISTERED OFFICE CHANGED ON 04/06/2009 FROM REYNES CLOSE SUSSEX ROAD NEW ROMNEY TN28 8HL UK

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MRS SONJA MARIE COLE

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MRS SONJA MARIE COLE

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • L GRYZ DRIVER LTD


  • 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