- Company Overview for SMARTCOMMS SC LIMITED (04303041)
- Filing history for SMARTCOMMS SC LIMITED (04303041)
- People for SMARTCOMMS SC LIMITED (04303041)
- Charges for SMARTCOMMS SC LIMITED (04303041)
- Registers for SMARTCOMMS SC LIMITED (04303041)
- More for SMARTCOMMS SC LIMITED (04303041)
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) |
---|---|---|---|
22 Jul 2008 | 288a | Director appointed martin barry davey | |
21 Jul 2008 | 288a | Secretary appointed paul anthony milton | |
21 Jul 2008 | 288b | Appointment terminated director and secretary alan copleston | |
20 Jun 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
24 Oct 2007 | 363s |
Return made up to 11/10/07; change of members
|
|
30 Jul 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
24 Apr 2007 | 287 | Registered office changed on 24/04/07 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS | |
23 Mar 2007 | 363s |
Return made up to 11/10/06; full list of members
|
|
28 Dec 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
12 Oct 2006 | 287 | Registered office changed on 12/10/06 from: 37 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ | |
12 Oct 2006 | 123 | Nc inc already adjusted 20/06/02 | |
12 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2006 | 122 | S-div 20/09/06 | |
11 Feb 2006 | 395 | Particulars of mortgage/charge | |
10 Nov 2005 | 363s | Return made up to 11/10/05; full list of members | |
02 Nov 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
08 Sep 2005 | 287 | Registered office changed on 08/09/05 from: c/o the law offices of marcus j o'leary anvil court denmark street wokingham berkshire RG40 2BB | |
08 Nov 2004 | 363s | Return made up to 11/10/04; full list of members | |
13 May 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
14 Dec 2003 | 363s |
Return made up to 11/10/03; full list of members
|
|
01 Aug 2003 | AA | Total exemption full accounts made up to 31 December 2002 | |
11 Nov 2002 | 363s |
Return made up to 11/10/02; full list of members
|
|
03 Sep 2002 | 287 | Registered office changed on 03/09/02 from: anvil court denmark street wokingham berkshire RG40 2BB | |
24 Jul 2002 | CERTNM | Company name changed thunderhead software LIMITED\certificate issued on 24/07/02 |