SMART CARD SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/1014 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010:LIQ. CASE NO.1

View Document

14/04/1014 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/10/096 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2009:LIQ. CASE NO.1

View Document

26/03/0926 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2009:LIQ. CASE NO.1

View Document

30/09/0830 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2008:LIQ. CASE NO.1

View Document

26/03/0826 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2008:LIQ. CASE NO.1

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 STATEMENT OF AFFAIRS

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 APPOINTMENT OF LIQUIDATOR

View Document

23/03/0723 March 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 5 PIONEER COURT VISION PARK CHIVERS WAY HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9PT

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: G OFFICE CHANGED 29/06/06 FARFIELD HOUSE ALBERT ROAD STOW CUM QUY CAMBRIDGE CAMBRIDGESHIRE CB5 9AR

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 � IC 171853/146014 15/12/05 � SR 25839@1=25839

View Document

17/01/0617 January 2006 NC INC ALREADY ADJUSTED 12/10/05

View Document

17/01/0617 January 2006 � NC 203353/253353 12/10

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/055 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 � NC 100000/203353 27/01

View Document

05/07/055 July 2005 � NC 203353/306888 27/01/05

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/08/043 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: G OFFICE CHANGED 22/11/03 20-21 ORWELL HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0PP

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 ADOPT ARTICLES 16/11/00

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000

View Document

20/11/0020 November 2000

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: G OFFICE CHANGED 14/11/00 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

23/10/0023 October 2000 Statement of affairs

View Document

23/10/0023 October 2000 SHARES AGREEMENT OTC

View Document

23/10/0023 October 2000

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED M&R 767 LIMITED CERTIFICATE ISSUED ON 17/10/00

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 ALTER MEMORANDUM 14/09/00

View Document

29/09/0029 September 2000 ADOPT ARTICLES 13/09/00

View Document

03/07/003 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/003 July 2000 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