Download leads from Nexok and grow your business. Find out more

SMS Datacare Limited

Documents

Total Documents354
Total Pages1,452

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off
26 August 2014Final Gazette dissolved via voluntary strike-off
13 May 2014First Gazette notice for voluntary strike-off
13 May 2014First Gazette notice for voluntary strike-off
30 April 2014Application to strike the company off the register
30 April 2014Application to strike the company off the register
9 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
9 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
9 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
20 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013
20 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013
23 September 2013Termination of appointment of Andrew Thomson as a director
23 September 2013Termination of appointment of Andrew Thomson as a director
24 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Company business 29/03/2013
24 June 2013Statement by directors
24 June 2013Statement of capital on 24 June 2013
  • GBP 1
24 June 2013Statement by directors
24 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Company business 29/03/2013
24 June 2013Statement of capital on 24 June 2013
  • GBP 1
20 May 2013Solvency statement dated 29/03/13
20 May 2013Solvency statement dated 29/03/13
10 April 2013Appointment of David William Hart Gray as a secretary
10 April 2013Appointment of David William Hart Gray as a secretary
9 April 2013Termination of appointment of Gareth Wilson as a secretary
9 April 2013Termination of appointment of Gareth Wilson as a secretary
5 April 2013Full accounts made up to 31 March 2012
5 April 2013Full accounts made up to 31 March 2012
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
10 January 2013Register(s) moved to registered office address
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
10 January 2013Register(s) moved to registered office address
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 July 2012Termination of appointment of Adrian Stevens as a director
18 July 2012Termination of appointment of Adrian Stevens as a director
28 March 2012Full accounts made up to 30 June 2011
28 March 2012Full accounts made up to 30 June 2011
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
5 December 2011Current accounting period shortened from 30 June 2012 to 31 March 2012
5 December 2011Current accounting period shortened from 30 June 2012 to 31 March 2012
12 September 2011Director's details changed for Mr Adrian Charles Stevens on 12 September 2011
12 September 2011Secretary's details changed for Mr Gareth Antony Wilson on 12 September 2011
12 September 2011Secretary's details changed for Mr Gareth Antony Wilson on 12 September 2011
12 September 2011Director's details changed for Mr Andrew James Edward Thomson on 12 September 2011
12 September 2011Director's details changed for Mr Andrea Fiumicelli on 12 September 2011
12 September 2011Director's details changed for Mr Andrew James Edward Thomson on 12 September 2011
12 September 2011Director's details changed for Mr Andrea Fiumicelli on 12 September 2011
12 September 2011Director's details changed for Mr Adrian Charles Stevens on 12 September 2011
12 September 2011Director's details changed for Mr Andrea Fiumicelli on 12 September 2011
12 September 2011Director's details changed for Mr Andrea Fiumicelli on 12 September 2011
18 August 2011Registered 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
18 August 2011Registered 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
5 August 2011Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on 5 August 2011
5 August 2011Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on 5 August 2011
5 August 2011Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on 5 August 2011
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 August 2011Appointment of Mr Gareth Antony Wilson as a secretary
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 August 2011Appointment of Mr Andrew James Edward Thomson as a director
3 August 2011Appointment of Mr Gareth Antony Wilson as a secretary
3 August 2011Appointment of Mr Andrew James Edward Thomson as a director
2 August 2011Termination of appointment of Howard Edelman as a secretary
2 August 2011Termination of appointment of Howard Edelman as a secretary
2 August 2011Termination of appointment of James Mackay as a director
2 August 2011Termination of appointment of James Mackay as a director
10 March 2011Full accounts made up to 30 June 2010
10 March 2011Full accounts made up to 30 June 2010
22 February 2011Director's details changed for Mr James Gordon Mackay on 21 February 2011
22 February 2011Director's details changed for Mr James Gordon Mackay on 21 February 2011
22 February 2011Director's details changed for Mr James Gordon Mackay on 21 February 2011
22 February 2011Director's details changed for Mr James Gordon Mackay on 21 February 2011
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
14 October 2010Termination of appointment of Gary Cohen as a director
14 October 2010Termination of appointment of Gary Cohen as a director
31 July 2010Compulsory strike-off action has been discontinued
31 July 2010Compulsory strike-off action has been discontinued
28 July 2010Full accounts made up to 30 June 2009
28 July 2010Full accounts made up to 30 June 2009
29 June 2010First Gazette notice for compulsory strike-off
29 June 2010First Gazette notice for compulsory strike-off
2 February 2010Register inspection address has been changed
2 February 2010Register inspection address has been changed
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
2 February 2010Register(s) moved to registered inspection location
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
2 February 2010Register(s) moved to registered inspection location
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 January 2010Particulars of a mortgage or charge / charge no: 2
13 January 2010Particulars of a mortgage or charge / charge no: 2
6 June 2009Full accounts made up to 30 June 2008
6 June 2009Full accounts made up to 30 June 2008
25 March 2009Secretary's change of particulars howard todd edelman logged form
25 March 2009Secretary's change of particulars howard todd edelman logged form
18 February 2009Return made up to 09/01/09; full list of members
18 February 2009Return made up to 09/01/09; full list of members
18 February 2009Secretary's change of particulars / howard edelman / 18/02/2009
18 February 2009Secretary's change of particulars / howard edelman / 18/02/2009
15 January 2009Director appointed mr andrea fiumicelli
15 January 2009Director appointed mr adrian charles stevens
15 January 2009Director appointed mr adrian charles stevens
15 January 2009Director appointed mr andrea fiumicelli
13 January 2009Appointment terminated director paul richards
13 January 2009Appointment terminated director paul richards
11 August 2008Resolutions
  • RES13 ‐ Facilities agreement 19/11/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 August 2008Resolutions
  • RES13 ‐ Facilities agreement 19/11/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 July 2008Auditor's resignation
24 July 2008Auditor's resignation
30 May 2008Full accounts made up to 30 April 2007
30 May 2008Full accounts made up to 30 April 2007
29 April 2008Accounting reference date extended from 30/04/2008 to 30/06/2008
29 April 2008Accounting reference date extended from 30/04/2008 to 30/06/2008
30 January 2008Return made up to 09/01/08; full list of members
30 January 2008Return made up to 09/01/08; full list of members
2 January 2008New director appointed
2 January 2008Director's particulars changed
2 January 2008Director's particulars changed
2 January 2008New director appointed
13 December 2007Particulars of mortgage/charge
13 December 2007Particulars of mortgage/charge
26 November 2007New secretary appointed
26 November 2007New secretary appointed
20 November 2007Director resigned
20 November 2007Secretary resigned
20 November 2007Director resigned
20 November 2007New director appointed
20 November 2007Secretary resigned
20 November 2007New director appointed
20 November 2007New director appointed
20 November 2007Director resigned
20 November 2007Director resigned
20 November 2007New director appointed
23 May 2007Director resigned
23 May 2007Director resigned
30 April 2007Director resigned
30 April 2007Director resigned
27 April 2007New director appointed
27 April 2007New director appointed
19 April 2007Full accounts made up to 30 April 2006
19 April 2007Full accounts made up to 30 April 2006
18 February 2007Director's particulars changed
18 February 2007Director's particulars changed
5 February 2007Return made up to 09/01/05; full list of members; amend
5 February 2007Return made up to 09/01/05; full list of members; amend
5 February 2007Return made up to 09/01/06; full list of members; amend
5 February 2007Return made up to 09/01/06; full list of members; amend
5 February 2007Director resigned
5 February 2007Director resigned
3 February 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director resigned
3 February 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director resigned
21 December 2006Auditor's resignation
21 December 2006Auditor's resignation
16 November 2006Location of register of directors' interests
16 November 2006Location of register of members
16 November 2006Registered office changed on 16/11/06 from: c/o isoft group PLC aviator way manchester business park manchester M22 5TG
16 November 2006Location of register of directors' interests
16 November 2006Registered office changed on 16/11/06 from: c/o isoft group PLC aviator way manchester business park manchester M22 5TG
16 November 2006Location of register of members
11 September 2006Director's particulars changed
11 September 2006Director's particulars changed
21 June 2006Director resigned
21 June 2006Director resigned
1 March 2006Full accounts made up to 30 April 2005
1 March 2006Full accounts made up to 30 April 2005
13 February 2006Return made up to 09/01/06; full list of members
13 February 2006Return made up to 09/01/06; full list of members
22 August 2005New director appointed
22 August 2005New director appointed
29 April 2005Location of register of members
29 April 2005Location of register of members
15 April 2005Registered office changed on 15/04/05 from: c/o isoft group PLC bridgewater house 58 - 60 whitworth st, manchester greater manchester M1 6LT
15 April 2005Registered office changed on 15/04/05 from: c/o isoft group PLC bridgewater house 58 - 60 whitworth st, manchester greater manchester M1 6LT
11 April 2005Director resigned
11 April 2005New director appointed
11 April 2005Director resigned
11 April 2005New director appointed
7 March 2005Director resigned
7 March 2005Director resigned
7 March 2005Director resigned
7 March 2005Director resigned
3 March 2005Full accounts made up to 30 April 2004
3 March 2005Full accounts made up to 30 April 2004
9 February 2005Return made up to 09/01/05; full list of members
9 February 2005Return made up to 09/01/05; full list of members
1 December 2004Director resigned
1 December 2004Director resigned
13 September 2004Secretary resigned
13 September 2004New secretary appointed
13 September 2004New secretary appointed
13 September 2004Secretary resigned
13 August 2004Registered office changed on 13/08/04 from: bridgewater house 58-60 whitworth street manchester greater manchester M1 6LT
13 August 2004Registered office changed on 13/08/04 from: bridgewater house 58-60 whitworth street manchester greater manchester M1 6LT
22 June 2004Registered office changed on 22/06/04 from: torex house daventry road banbury oxfordshire OX16 3JT
22 June 2004Registered office changed on 22/06/04 from: torex house daventry road banbury oxfordshire OX16 3JT
14 June 2004Accounting reference date extended from 31/12/03 to 30/04/04
14 June 2004Accounting reference date extended from 31/12/03 to 30/04/04
6 May 2004New director appointed
6 May 2004New director appointed
6 May 2004New director appointed
6 May 2004New director appointed
6 May 2004New director appointed
6 May 2004New director appointed
21 April 2004Auditor's resignation
21 April 2004Auditor's resignation
1 March 2004Return made up to 09/01/04; full list of members
1 March 2004Return made up to 09/01/04; full list of members
21 January 2004Director resigned
21 January 2004Director resigned
20 January 2004Director resigned
20 January 2004Director resigned
6 May 2003Director resigned
6 May 2003Director resigned
9 April 2003Full accounts made up to 31 December 2002
9 April 2003Full accounts made up to 31 December 2002
5 February 2003New director appointed
5 February 2003New director appointed
5 February 2003New director appointed
5 February 2003New director appointed
5 February 2003New director appointed
5 February 2003New director appointed
5 February 2003New director appointed
5 February 2003New director appointed
29 January 2003Return made up to 09/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
29 January 2003Return made up to 09/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
22 January 2003New director appointed
22 January 2003New director appointed
22 January 2003New director appointed
22 January 2003New director appointed
22 January 2003New director appointed
22 January 2003New director appointed
22 January 2003New director appointed
22 January 2003New director appointed
17 January 2003Registered office changed on 17/01/03 from: torex house daventry road banbury oxfordshire OX16 3JT
17 January 2003Registered office changed on 17/01/03 from: churchfields stonesfield witney oxfordshire OX29 8ST
17 January 2003Registered office changed on 17/01/03 from: torex house daventry road banbury oxfordshire OX16 3JT
17 January 2003Registered office changed on 17/01/03 from: churchfields stonesfield witney oxfordshire OX29 8ST
2 November 2002Full accounts made up to 31 December 2001
2 November 2002Full accounts made up to 31 December 2001
5 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
5 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
7 September 2001Full accounts made up to 31 December 2000
7 September 2001Full accounts made up to 31 December 2000
14 August 2001Director resigned
14 August 2001Director resigned
14 August 2001Director resigned
14 August 2001Director resigned
28 July 2001New director appointed
28 July 2001New director appointed
23 March 2001New director appointed
23 March 2001New director appointed
24 January 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(353) ‐ Location of register of members address changed
24 January 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(353) ‐ Location of register of members address changed
20 January 2001Director resigned
20 January 2001Director resigned
9 June 2000Registered office changed on 09/06/00 from: key house sarum hill basingstoke hampshire RG21 8SR
9 June 2000Registered office changed on 09/06/00 from: key house sarum hill basingstoke hampshire RG21 8SR
30 May 2000New director appointed
30 May 2000New director appointed
30 May 2000New director appointed
30 May 2000New director appointed
26 May 2000Director resigned
26 May 2000Director resigned
26 May 2000Director resigned
26 May 2000Secretary resigned
26 May 2000Accounting reference date extended from 30/11/00 to 31/12/00
26 May 2000New secretary appointed
26 May 2000Director resigned
26 May 2000New director appointed
26 May 2000Director resigned
26 May 2000Auditor's resignation
26 May 2000Secretary resigned
26 May 2000Director resigned
26 May 2000New director appointed
26 May 2000Director resigned
26 May 2000New director appointed
26 May 2000Director resigned
26 May 2000Accounting reference date extended from 30/11/00 to 31/12/00
26 May 2000Auditor's resignation
26 May 2000Director resigned
26 May 2000Director resigned
26 May 2000New director appointed
26 May 2000New secretary appointed
16 April 2000Full accounts made up to 30 November 1999
16 April 2000Full accounts made up to 30 November 1999
1 February 2000Return made up to 09/01/00; full list of members
1 February 2000Return made up to 09/01/00; full list of members
10 August 1999New director appointed
10 August 1999New director appointed
27 July 1999Secretary resigned
27 July 1999Secretary resigned
27 July 1999New secretary appointed
27 July 1999New secretary appointed
1 July 1999Full accounts made up to 30 November 1998
1 July 1999Full accounts made up to 30 November 1998
5 February 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director resigned
5 February 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director resigned
2 October 1998Full accounts made up to 30 November 1997
2 October 1998Full accounts made up to 30 November 1997
9 February 1998Return made up to 09/01/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
  • 363(353) ‐ Location of register of members address changed
9 February 1998Return made up to 09/01/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
  • 363(353) ‐ Location of register of members address changed
13 November 1997Director resigned
13 November 1997Director resigned
1 August 1997Full accounts made up to 30 November 1996
1 August 1997Full accounts made up to 30 November 1996
28 June 1997Director's particulars changed
28 June 1997Director's particulars changed
12 March 1997Return made up to 09/01/97; no change of members
12 March 1997Return made up to 09/01/97; no change of members
7 November 1996Full accounts made up to 30 November 1995
7 November 1996Full accounts made up to 30 November 1995
1 February 1996Return made up to 09/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
1 February 1996Return made up to 09/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
6 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
6 July 1995New director appointed
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 July 1995£ nc 100/2000000 21/06/95
6 July 1995New director appointed
6 July 1995New director appointed
6 July 1995Ad 21/06/95--------- £ si 750000@1=750000 £ ic 100/750100
6 July 1995£ nc 100/2000000 21/06/95
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 July 1995New director appointed
6 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
6 July 1995Ad 21/06/95--------- £ si 750000@1=750000 £ ic 100/750100
3 May 1995Director resigned;new director appointed
3 May 1995Memorandum and Articles of Association
3 May 1995Memorandum and Articles of Association
3 May 1995Ad 24/04/95--------- £ si 99@1=99 £ ic 1/100
3 May 1995New director appointed
3 May 1995Director resigned;new director appointed
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 May 1995Director resigned;new director appointed
3 May 1995Registered office changed on 03/05/95 from: 200 aldergate street london EC1A 4JJ
3 May 1995Registered office changed on 03/05/95 from: 200 aldergate street london EC1A 4JJ
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 May 1995New director appointed
3 May 1995New secretary appointed
3 May 1995Accounting reference date notified as 30/11
3 May 1995Accounting reference date notified as 30/11
3 May 1995Ad 24/04/95--------- £ si 99@1=99 £ ic 1/100
3 May 1995Secretary resigned;new director appointed
3 May 1995New director appointed
3 May 1995Secretary resigned;new director appointed
3 May 1995Director resigned;new director appointed
3 May 1995New secretary appointed
3 May 1995New director appointed
28 April 1995Company name changed lodgeway LIMITED\certificate issued on 01/05/95
28 April 1995Company name changed lodgeway LIMITED\certificate issued on 01/05/95
Sign up now to grow your client base. Plans & Pricing