SMART ACT TECHNOLOGY (UK) LIMITED

Company Documents

DateDescription
01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

29/08/1229 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/08/1229 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 36 GATESHEAD INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD NE8 1AN

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

23/08/1123 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

19/08/1019 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZHONG YE ZHU / 30/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANG CHEN / 30/07/2010

View Document

29/08/0929 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 31/10/05 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/03/0325 March 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 Resolutions

View Document

05/09/015 September 2001

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: G OFFICE CHANGED 05/09/01 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

05/09/015 September 2001

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001

View Document

05/09/015 September 2001 Resolutions

View Document

05/09/015 September 2001 Resolutions

View Document

05/09/015 September 2001 � NC 100/10000 31/08/01

View Document

05/09/015 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/015 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/015 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/014 September 2001 COMPANY NAME CHANGED SANDCO 717 LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

30/07/0130 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0130 July 2001 Incorporation

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