SMART PRINT TECHNOLOGY .MM LTD

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Termination of appointment of Mark Garius as a director on 2021-08-14

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 28/10/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 PREVSHO FROM 31/12/2019 TO 28/10/2019

View Document

28/10/1928 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2019

View Document

28/10/1928 October 2019 CESSATION OF KENNETH TAYLOR TYZACK AS A PSC

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOMATED SYSTEMS GROUP LIMITED

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH TYZACK

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FYSON

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH TYZACK

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR PAUL BRUCE DERRY

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MARK GARIUS

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR DAVID CAMPBELL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM UNIT 2 THE POLARIS CENTRE 41 BROWNFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AN

View Document

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

28/10/1928 October 2019 CESSATION OF RICHARD ARCHIE FYSON AS A PSC

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARCHIE FYSON / 21/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARCHIE FYSON / 21/03/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH TAYLOR TYZACK / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ARCHIE FYSON / 19/03/2019

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH TAYLOR TYZACK / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH TAYLOR TYZACK / 19/03/2019

View Document

11/03/1911 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARCHIE FYSON / 13/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ARCHIE FYSON / 13/11/2018

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARCHIE FYSON / 06/02/2018

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ARCHIE FYSON / 06/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1722 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/166 December 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/12/162 December 2016 14/11/16 STATEMENT OF CAPITAL GBP 87.00

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH TAYLOR TYZACK / 10/06/2010

View Document

30/07/1030 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 27 KIMBERLEY WAY LONDON E4 6DE

View Document

12/02/0912 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/06/06; CHANGE OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/11/057 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 10/06/05; NO CHANGE OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 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