SMART TERMINALS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1214 December 2012 APPLICATION FOR STRIKING-OFF

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/09/1220 September 2012 ADOPT ARTICLES 10/09/2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEVENS

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/12/115 December 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

05/10/115 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/115 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 SAIL ADDRESS CHANGED FROM: C/O C/- ISOFT GROUP PLC 300 LONGBARN BOULEVARD . WOOLSTON GRANGE WARRINGTON CHESHIRE WA2 0XD ENGLAND

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA FIUMICELLI / 12/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA FIUMICELLI / 12/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES EDWARD THOMSON / 12/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH ANTONY WILSON / 12/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES STEVENS / 12/09/2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O CSC COMPUTER SCIENCES INTERNATIONAL LTD ROYAL PAVILION WELLESLEY ROAD ALDERSHOT HAMPSHIRE GU11 1PZ UNITED KINGDOM

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM C/O ISOFT GROUP PLC DAVENTRY ROAD BANBURY OXFORDSHIRE OX16 3JT

View Document

03/08/113 August 2011 SECRETARY APPOINTED MR GARETH ANTONY WILSON

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR ANDREW JAMES EDWARD THOMSON

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD EDELMAN

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON MACKAY / 21/02/2011

View Document

07/10/107 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY COHEN

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/12/0922 December 2009 ALTER ARTICLES 03/12/2009

View Document

22/12/0922 December 2009 ARTICLES OF ASSOCIATION

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL COHEN / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MACKAY / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA FIUMICELLI / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES STEVENS / 07/10/2009

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR ADRIAN CHARLES STEVENS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR ANDREA FIUMICELLI

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDS

View Document

03/12/083 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008 SECRETARY'S CHANGE OF PARTICULARS / HOWARD EDELMAN / 02/12/2008

View Document

04/11/084 November 2008 AUDITOR'S RESIGNATION

View Document

29/04/0829 April 2008 CURREXT FROM 30/04/2008 TO 30/06/2008

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 AUDITOR'S RESIGNATION

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: C/O ISOFT GROUP PLC AVIATOR WAY MANCHESTER BUSINESS PARK MANCHESTER M22 5TG

View Document

20/10/0620 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: C/O ISOFT GROUP PLC BRIDGEWATER HOUSE 58-60 WHITWORTH STREET MANCHESTER M1 6LT

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0424 December 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: CHURCHFIELDS STONESFIELD WITNEY OXFORDSHIRE OX29 8ST

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 EXEMPTION FROM APPOINTING AUDITORS 20/01/99

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

11/01/9711 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 AUDITOR'S RESIGNATION

View Document

08/10/968 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

05/04/965 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED

View Document

22/03/9622 March 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994

View Document

01/11/941 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994

View Document

11/02/9411 February 1994 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993

View Document

05/04/935 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9210 November 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992

View Document

08/01/928 January 1992 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/09/9113 September 1991

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 24 MILL STREET EYNSHAM OXFORDSHIRE OX8 1JS

View Document

22/04/9122 April 1991

View Document

22/04/9122 April 1991 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/91

View Document

27/02/9127 February 1991 � NC 1000/100000 17/01/91

View Document

27/02/9127 February 1991 CLASSIFICATION OF SHARE 17/01/91

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9014 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/02/901 February 1990 COMPANY NAME CHANGED SWITCHMAX LIMITED CERTIFICATE ISSUED ON 02/02/90

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

07/11/897 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/897 November 1989 ALTER MEM AND ARTS 17/10/89

View Document

05/10/895 October 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