- Company Overview for SMARTUC LIMITED (06678001)
- Filing history for SMARTUC LIMITED (06678001)
- People for SMARTUC LIMITED (06678001)
- Insolvency for SMARTUC LIMITED (06678001)
- More for SMARTUC LIMITED (06678001)
| 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) |
|---|---|---|---|
| 30 Sep 2010 | CH01 | Director's details changed for Michael Norfield on 9 August 2010 | |
| 20 Jul 2010 | AP03 | Appointment of Mr Philip Williams as a secretary | |
| 01 Jul 2010 | TM02 | Termination of appointment of Julia Morton as a secretary | |
| 01 Jul 2010 | AD01 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 1 July 2010 | |
| 07 Apr 2010 | TM01 | Termination of appointment of William Rigby as a director | |
| 06 Apr 2010 | TM01 | Termination of appointment of William Rigby as a director | |
| 30 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
| 03 Nov 2009 | AR01 | Annual return made up to 20 August 2009 with full list of shareholders | |
| 02 Oct 2009 | 288b | Appointment terminated secretary lee johnstone | |
| 02 Oct 2009 | 288a | Secretary appointed julia alison morton | |
| 27 Jan 2009 | CERTNM | Company name changed indigo telecom group LIMITED\certificate issued on 27/01/09 | |
| 28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG U.K. | |
| 28 Dec 2008 | 225 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 | |
| 15 Dec 2008 | 288a | Director appointed william simon rigby | |
| 31 Oct 2008 | CERTNM | Company name changed indigo telecom LIMITED\certificate issued on 03/11/08 | |
| 20 Aug 2008 | NEWINC | Incorporation |