Advanced company searchLink opens in new window

SMART TERMINALS LIMITED

Company number 02429580

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2012 DS01 Application to strike the company off the register
08 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100,000
08 Oct 2012 AD04 Register(s) moved to registered office address
20 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2012 TM01 Termination of appointment of Adrian Charles Stevens as a director on 30 June 2012
28 Mar 2012 AA Full accounts made up to 30 June 2011
05 Dec 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
05 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
05 Oct 2011 AD02 Register inspection address has been changed from C/O C/- Isoft Group Plc 300 Longbarn Boulevard . Woolston Grange Warrington Cheshire WA2 0XD England
05 Oct 2011 AD03 Register(s) moved to registered inspection location
13 Sep 2011 CH01 Director's details changed for Mr Andrea Fiumicelli on 12 September 2011
13 Sep 2011 CH01 Director's details changed for Mr Andrea Fiumicelli on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Mr Andrew James Edward Thomson on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Mr Adrian Charles Stevens on 12 September 2011
12 Sep 2011 CH03 Secretary's details changed for Mr Gareth Antony Wilson on 12 September 2011
18 Aug 2011 AD01 Registered office address changed from C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom on 18 August 2011
05 Aug 2011 AD01 Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on 5 August 2011
03 Aug 2011 AP01 Appointment of Mr Andrew James Edward Thomson as a director
03 Aug 2011 AP03 Appointment of Mr Gareth Antony Wilson as a secretary
02 Aug 2011 TM02 Termination of appointment of Howard Edelman as a secretary
02 Aug 2011 TM01 Termination of appointment of James Mackay as a director
10 Mar 2011 AA Full accounts made up to 30 June 2010
22 Feb 2011 CH01 Director's details changed for Mr James Gordon Mackay on 21 February 2011