SML TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/05/1225 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/123 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1225 January 2012 APPLICATION FOR STRIKING-OFF

View Document

19/01/1219 January 2012 STATEMENT BY DIRECTORS

View Document

19/01/1219 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 1

View Document

19/01/1219 January 2012 SOLVENCY STATEMENT DATED 09/01/12

View Document

19/01/1219 January 2012 REDUCE ISSUED CAPITAL 09/01/2012

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CASTER

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR RAKESH SHARMA

View Document

11/05/1111 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM WEST UNIT HILLDOWNTREE BANCHORY, DEVENICK ABERDEENSHIRE

View Document

22/04/1022 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN HAMMENT / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GARBETT-EDWARDS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CASTER / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DEAN / 01/10/2009

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY APPOINTED MR DAVID GARBETT-EDWARDS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID JEFFCOAT

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR PAUL DAVID DEAN

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JEFFCOAT

View Document

02/05/082 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 AUDITOR'S RESIGNATION

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0319 July 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

19/07/0319 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: G OFFICE CHANGED 19/07/03 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW

View Document

03/07/033 July 2003 DEC MORT/CHARGE *****

View Document

03/07/033 July 2003

View Document

14/05/0314 May 2003 � SR 150000@1 11/02/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 � NC 507485/657485 29/08/01

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0111 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED SAFE MARINE LIMITED CERTIFICATE ISSUED ON 16/10/00

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

24/08/9924 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 ADOPT MEM AND ARTS 03/08/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/993 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/06/9811 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 21/04/98; CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ALTER MEM AND ARTS 27/08/97

View Document

17/11/9717 November 1997 � NC 277615/507485 27/08/97

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9717 November 1997 NC INC ALREADY ADJUSTED 27/08/97

View Document

17/11/9717 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/08/97

View Document

05/06/975 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 21/04/97; CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 � NC 231960/277615 18/09/96

View Document

08/10/968 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/968 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/09/96

View Document

08/10/968 October 1996 NC INC ALREADY ADJUSTED 18/09/96

View Document

08/10/968 October 1996 ADOPT MEM AND ARTS 18/09/96

View Document

08/10/968 October 1996 AUTHOR TO ALLOT/CREATE 18/09/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: G OFFICE CHANGED 22/12/95 12 CARDEN PLACE ABERDEEN AB9 1FW

View Document

26/10/9526 October 1995 AUTHORISE LOAN STOCK 13/10/95

View Document

26/10/9526 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/10/95

View Document

26/10/9526 October 1995 NC INC ALREADY ADJUSTED 13/10/95

View Document

26/10/9526 October 1995 NC INC ALREADY ADJUSTED 13/10/95

View Document

26/10/9526 October 1995 ADOPT MEM AND ARTS 13/10/95

View Document

26/10/9526 October 1995 NC DEC ALREADY ADJUSTED 20/09/95

View Document

26/10/9526 October 1995 NC DEC ALREADY ADJUSTED 20/09/95

View Document

26/10/9526 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9519 October 1995 PARTIC OF MORT/CHARGE *****

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995

View Document

18/10/9518 October 1995

View Document

18/10/9518 October 1995

View Document

04/10/954 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/09/95

View Document

04/10/954 October 1995 � NC 1000/1000000 14/0

View Document

14/09/9514 September 1995 COMPANY NAME CHANGED MOUNTWEST 41 LIMITED CERTIFICATE ISSUED ON 14/09/95

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995

View Document

21/04/9521 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information