D M SMITH TECHNOLOGY LIMITED

Company Documents

DateDescription
04/09/134 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/126 September 2012 APPLICATION FOR STRIKING-OFF

View Document

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM UNIT 128 THE CITADEL BATH ROAD CHIPPENHAM WILTSHIRE SN15 2AB

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM SMITH / 25/08/2011

View Document

15/09/1115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ARMOUR MAILLIE SMITH / 25/08/2011

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

22/09/1022 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM SMITH / 25/08/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SMITH / 19/08/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 19/08/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM FIRST FLOOR OFFICES 25 GREENHILL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LE

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: MULBERRY HOUSE JOHN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UB

View Document

12/09/0612 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 8 OLD BUDBROOKE ROAD HAMPTON MAGNA WARWICK CV35 8RS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/01/0324 January 2003 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 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