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

Systems & Management Solutions International Limited

Documents

Total Documents73
Total Pages291

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off
18 February 2014Final Gazette dissolved via voluntary strike-off
5 November 2013First Gazette notice for voluntary strike-off
5 November 2013First Gazette notice for voluntary strike-off
29 October 2013Application to strike the company off the register
29 October 2013Application to strike the company off the register
10 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 2
10 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 2
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 June 2011Registered office address changed from Northampton House Annexe Delcoed Road Llanwrtyd Wells Powys LD5 4RA on 29 June 2011
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
29 June 2011Registered office address changed from Northampton House Annexe Delcoed Road Llanwrtyd Wells Powys LD5 4RA on 29 June 2011
4 October 2010Total exemption small company accounts made up to 31 December 2009
4 October 2010Total exemption small company accounts made up to 31 December 2009
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders
25 June 2010Director's details changed for Thomas Howell Evans on 25 June 2010
25 June 2010Director's details changed for Thomas Howell Evans on 25 June 2010
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders
16 November 2009Current accounting period extended from 24 December 2009 to 31 December 2009
16 November 2009Current accounting period extended from 24 December 2009 to 31 December 2009
9 November 2009Total exemption small company accounts made up to 31 December 2008
9 November 2009Total exemption small company accounts made up to 31 December 2008
9 July 2009Return made up to 25/06/09; full list of members
9 July 2009Return made up to 25/06/09; full list of members
24 October 2008Total exemption small company accounts made up to 31 December 2007
24 October 2008Total exemption small company accounts made up to 31 December 2007
27 June 2008Return made up to 25/06/08; full list of members
27 June 2008Return made up to 25/06/08; full list of members
25 October 2007Total exemption small company accounts made up to 31 December 2006
25 October 2007Total exemption small company accounts made up to 31 December 2006
10 August 2007Return made up to 25/06/07; full list of members
10 August 2007Return made up to 25/06/07; full list of members
1 November 2006Total exemption small company accounts made up to 31 December 2005
1 November 2006Total exemption small company accounts made up to 31 December 2005
13 July 2006Return made up to 25/06/06; full list of members
13 July 2006Return made up to 25/06/06; full list of members
3 October 2005Total exemption small company accounts made up to 30 December 2004
3 October 2005Total exemption small company accounts made up to 30 December 2004
26 July 2005Return made up to 25/06/05; full list of members
26 July 2005Return made up to 25/06/05; full list of members
30 June 2004Return made up to 25/06/04; full list of members
30 June 2004Return made up to 25/06/04; full list of members
16 June 2004Total exemption small company accounts made up to 30 December 2003
16 June 2004Total exemption small company accounts made up to 30 December 2003
6 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 July 2003Return made up to 25/06/03; full list of members
2 April 2003Resolutions
  • ELRES ‐ Elective resolution
2 April 2003Resolutions
  • ELRES ‐ Elective resolution
1 April 2003Total exemption full accounts made up to 30 December 2002
1 April 2003Total exemption full accounts made up to 30 December 2002
22 January 2003Registered office changed on 22/01/03 from: thyme cottage high street henfield west sussex BN5 9HP
22 January 2003Registered office changed on 22/01/03 from: thyme cottage high street henfield west sussex BN5 9HP
25 June 2002Return made up to 25/06/02; full list of members
25 June 2002Return made up to 25/06/02; full list of members
28 May 2002Accounting reference date extended from 30/06/02 to 24/12/02
28 May 2002Accounting reference date extended from 30/06/02 to 24/12/02
2 August 2001New secretary appointed
2 August 2001New director appointed
2 August 2001New secretary appointed
2 August 2001New director appointed
25 July 2001Registered office changed on 25/07/01 from: uk companyshop LIMITED the sheilling, bank lane abberley worcestershire WR6 6BQ
25 July 2001Registered office changed on 25/07/01 from: uk companyshop LIMITED the sheilling, bank lane abberley worcestershire WR6 6BQ
4 July 2001Director resigned
4 July 2001Secretary resigned
4 July 2001Director resigned
4 July 2001Secretary resigned
25 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing