- Company Overview for SMARTSTREAM FUNDING LIMITED (05866532)
- Filing history for SMARTSTREAM FUNDING LIMITED (05866532)
- People for SMARTSTREAM FUNDING LIMITED (05866532)
- Charges for SMARTSTREAM FUNDING LIMITED (05866532)
- More for SMARTSTREAM FUNDING LIMITED (05866532)
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) |
---|---|---|---|
05 May 2009 | AA | Full accounts made up to 30 June 2008 | |
26 Jan 2009 | 288a | Director appointed mr. Philippe thierry chambadal | |
26 Jan 2009 | 288b | Appointment terminated director kenneth archer | |
07 Jul 2008 | 363a | Return made up to 04/07/08; full list of members | |
31 Mar 2008 | AA | Full accounts made up to 30 June 2007 | |
28 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jan 2008 | 288a | New director appointed | |
02 Jan 2008 | 288a | New director appointed | |
02 Jan 2008 | 288a | New director appointed | |
02 Jan 2008 | 288b | Director resigned | |
02 Jan 2008 | 288b | Director resigned | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: 3 st helens place london EC3A 6AB | |
12 Jul 2007 | 363a | Return made up to 04/07/07; full list of members | |
15 Sep 2006 | 123 | Nc inc already adjusted 29/08/06 | |
15 Sep 2006 | 88(2)R | Ad 31/08/06--------- £ si 44134800@1=44134800 £ ic 2/44134802 | |
15 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2006 | 288b | Director resigned | |
15 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2006 | 395 | Particulars of mortgage/charge | |
13 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2006 | 288a | New director appointed | |
09 Aug 2006 | 288b | Secretary resigned;director resigned | |
09 Aug 2006 | 288b | Director resigned | |
09 Aug 2006 | 288a | New secretary appointed |