SMARTSTREAM TECHNOLOGIES (BRISTOL) LIMITED

Company Documents

DateDescription
03/11/093 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/07/0921 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/097 July 2009 APPLICATION FOR STRIKING-OFF

View Document

24/06/0924 June 2009 AUDITOR'S RESIGNATION

View Document

09/06/099 June 2009 MEMORANDUM OF CAPITAL - PROCESSED 09/06/09

View Document

09/06/099 June 2009 Statement by Directors

View Document

09/06/099 June 2009 Solvency Statement dated 03/06/09

View Document

09/06/099 June 2009 REDEMPTION RESERVE CANCELLED 03/06/2009

View Document

09/06/099 June 2009 REDEMPTION RESERVE CANCELLED 03/06/2009 REDUCE ISSUED CAPITAL 03/06/2009 ALTER MEMORANDUM 03/06/2009

View Document

09/06/099 June 2009 MEMORANDUM OF ASSOCIATION

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR. PHILIPPE THIERRY CHAMBADAL

View Document

26/01/0926 January 2009 DIRECTOR RESIGNED KENNETH ARCHER

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0828 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 FACILITIES AGREEMENT 25/08/06

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0617 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/047 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/07/0216 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 13/07/00

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

26/03/0226 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/00

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED GEAC COMPUTERS LIMITED CERTIFICATE ISSUED ON 31/10/01; RESOLUTION PASSED ON 24/10/01

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

24/10/0024 October 2000 ACC. REF. DATE SHORTENED FROM 13/07/01 TO 30/06/01

View Document

23/10/0023 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 13/07/00

View Document

21/09/0021 September 2000 � IC 960000/60000 05/07/00 � SR [email protected]=900000

View Document

11/08/0011 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0011 August 2000 ALTER ARTICLES 13/07/00

View Document

03/08/003 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/003 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/002 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0014 July 2000 S-DIV 03/07/00

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 VARYING SHARE RIGHTS AND NAMES 03/07/00

View Document

14/07/0014 July 2000 VARYING SHARE RIGHTS AND NAMES 03/07/00

View Document

14/07/0014 July 2000 VARYING SHARE RIGHTS AND NAMES 03/07/00

View Document

14/07/0014 July 2000 VARYING SHARE RIGHTS AND NAMES 03/07/00

View Document

12/07/0012 July 2000 ADOPT ARTICLES 03/07/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 ALTER ARTICLES 26/05/00

View Document

24/05/0024 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

03/03/003 March 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

18/03/9918 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: G OFFICE CHANGED 18/03/99 HOLLYWOOD TOWER HOLLYWOOD LANE CRIBBS CAUSEWAY BRISTOL BS10 7TW

View Document

15/02/9915 February 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

27/03/9827 March 1998 S80A AUTH TO ALLOT SEC 24/02/98

View Document

27/03/9827 March 1998 S386 DISP APP AUDS 24/02/98

View Document

27/03/9827 March 1998 S252 DISP LAYING ACC 24/02/98

View Document

27/03/9827 March 1998 S366A DISP HOLDING AGM 24/02/98

View Document

27/03/9827 March 1998 S369(4) SHT NOTICE MEET 24/02/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 REDUCTION OF ISSUED CAPITAL 30/01/95

View Document

26/10/9526 October 1995 REDUCTION OF ISSUED CAPITAL

View Document

26/10/9526 October 1995 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 6000000/ 960000

View Document

20/09/9520 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

06/05/946 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 DELIVERY EXT'D 3 MTH 30/04/93

View Document

04/04/934 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

04/04/934 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/04/934 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/934 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/07/921 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8818 July 1988 REGISTERED OFFICE CHANGED ON 18/07/88 FROM: G OFFICE CHANGED 18/07/88 PARK LORNE 111 PARK ROAD REGENTS PARK LONDON NW8 7JL

View Document

16/06/8816 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8814 April 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/8622 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 GAZETTABLE DOCUMENT

View Document

30/05/8630 May 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/8630 May 1986 ALTER SHARE STRUCTURE

View Document

29/03/8629 March 1986 ANNUAL ACCOUNTS MADE UP DATE 30/04/85

View Document

17/04/8517 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/84

View Document

04/02/844 February 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

08/10/828 October 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

07/10/827 October 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/81

View Document

06/10/826 October 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

22/10/8022 October 1980 ANNUAL ACCOUNTS MADE UP DATE 30/04/80

View Document

24/08/7924 August 1979 ANNUAL ACCOUNTS MADE UP DATE 30/04/78

View Document

28/04/7828 April 1978 ANNUAL ACCOUNTS MADE UP DATE 30/04/77

View Document

05/07/775 July 1977 ANNUAL ACCOUNTS MADE UP DATE 30/04/76

View Document

05/08/755 August 1975 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/08/75

View Document

16/07/7516 July 1975 CERTIFICATE OF 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