SMART INTEGRATION LIMITED

Company Documents

DateDescription
07/05/207 May 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2

View Document

02/04/192 April 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 18/03/2019:LIQ. CASE NO.2

View Document

09/04/189 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009151

View Document

05/04/185 April 2018 ORDER OF COURT TO WIND UP

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 2D LINCOLN ROAD LONDON N2 9FD

View Document

24/01/1824 January 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

21/03/1721 March 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2016

View Document

29/01/1629 January 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2015

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 2D LINCOLN ROAD LONDON N2 9FD ENGLAND

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM ANDEW MILLER & CO 110 GLOUCESTER AVENUE LONDON NW1 8HX

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY JASON THOMAS

View Document

13/01/1613 January 2016 Annual return made up to 17 July 2015 with full list of shareholders

View Document

04/12/144 December 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

09/10/149 October 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN DEAN / 23/08/2013

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JASON THOMAS / 28/03/2011

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN DEAN / 28/03/2011

View Document

24/07/1224 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 SAIL ADDRESS CHANGED FROM: 27 LINCOLN ROAD LONDON N2 9DJ UNITED KINGDOM

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

23/09/1123 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN DEAN / 17/07/2010

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

22/07/1022 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON THOMAS / 17/07/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/03/1015 March 2010 Annual return made up to 17 July 2009 with full list of shareholders

View Document

09/10/099 October 2009 Annual return made up to 17 July 2008 with full list of shareholders

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

14/08/0814 August 2008 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/01/0422 January 2004 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/02/0219 February 2002 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED STRONGFORM LIMITED CERTIFICATE ISSUED ON 29/01/02

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/06/9928 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9924 June 1999 COMPANY NAME CHANGED BLUEPEAR LIMITED CERTIFICATE ISSUED ON 25/06/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 2 PARK GATE EAST FINCHLEY LONDON N2 8DJ

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: 108A HIGH ROAD EAST FINCHLEY LONDON N2 9EB

View Document

01/08/951 August 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9325 August 1993 COMPANY NAME CHANGED DEAN LOGIC LIMITED CERTIFICATE ISSUED ON 26/08/93

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 S386 DISP APP AUDS 17/10/91

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: 18B JAPAN CRESCENT LONDON N4 4BB

View Document

25/07/8925 July 1989 ALTER MEM AND ARTS 170789

View Document

17/07/8917 July 1989 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