SMARTCOOL SYSTEMS (UK) LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LOWE

View Document

18/09/1218 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDERS

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR GEORGE MICHAEL BURNES

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE SANDERS

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR JEFFREY JAMES LOWE

View Document

28/10/1028 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN MARTIN / 13/03/2009

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: GISTERED OFFICE CHANGED ON 02/09/2008 FROM WESTGATE, 104, HIGH STREET, ALTON. GU34 1EN

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED THE ENERGY COMPUTER COMPANY (U.K .) LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/08/023 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0129 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/08/9720 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 COMPANY NAME CHANGED T.E.C.C. SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/95

View Document

24/10/9524 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

26/10/9426 October 1994 EXEMPTION FROM APPOINTING AUDITORS 02/09/94

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: G OFFICE CHANGED 26/05/93 TELFORD HOUSE, 61 WINCHESTER ROAD, FOUR MARKS,ALTON, HANTS.GU34 5HR

View Document

04/05/934 May 1993 S252 DISP LAYING ACC 28/04/93

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/05/934 May 1993 S366A DISP HOLDING AGM 28/04/93

View Document

04/05/934 May 1993 S386 DISP APP AUDS 28/04/93

View Document

08/11/928 November 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/11

View Document

05/04/915 April 1991 COMPANY NAME CHANGED ADDALE COMPUTING LIMITED CERTIFICATE ISSUED ON 08/04/91

View Document

17/12/9017 December 1990 � NC 100/10000 09/08/90

View Document

17/12/9017 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9017 December 1990 ALTER MEM AND ARTS 09/08/90

View Document

17/12/9017 December 1990 NC INC ALREADY ADJUSTED 09/08/90

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM: G OFFICE CHANGED 17/12/90 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 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