SME-TECH LIMITED

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/2028 April 2020 APPLICATION FOR STRIKING-OFF

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD BRAYSHER

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1321 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM

View Document

17/02/1017 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARIE EDWARDS / 01/10/2009

View Document

01/08/091 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED SANDRA MARIE EDWARDS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED RICHARD PETER BRAYSHER

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 2 HIGH ROAD, EASTCOTE PINNER MIDDLESEX HA5 2EW

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 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